J PRICE AND SONS HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Registered office address changed from Appledown Clehonger Hereford HR2 9TG United Kingdom to 103 Three Elms Road Hereford HR4 0RN on 2024-10-31

View Document

20/05/2420 May 2024 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Appledown Clehonger Hereford HR2 9TG on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-10-04

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Notification of J Price & Sons Group Limited as a person with significant control on 2023-10-05

View Document

12/01/2412 January 2024 Cessation of Carolyn Brookes as a person with significant control on 2023-10-05

View Document

12/01/2412 January 2024 Cessation of Gary Price as a person with significant control on 2023-10-05

View Document

12/01/2412 January 2024 Cessation of Gregory Price as a person with significant control on 2023-10-05

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PRICE / 06/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PRICE / 06/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PRICE / 06/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BROOKES / 06/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN BROOKES / 06/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY PRICE / 06/01/2019

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company