JANE YORK LETTINGS AND MANAGEMENT LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR GEORGE EDWARD BENJAMIN YORK

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

26/09/1726 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED ASHCROFTS RESIDENTIAL PROPERTY LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE YORK / 11/11/2010

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 54 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AP UNITED KINGDOM

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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