JAVEA PROPERTIES LTD

Company Documents

DateDescription
11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PARRY

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELLIOT INGLEBY

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
43 WOODLANDS ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 1DA
UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR ELLIOT DANIEL INGLEBY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGLEBY

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
24 WOODLANDS VIEW
LYTHAM ST. ANNES
LANCASHIRE
FY8 4EF
ENGLAND

View Document

25/02/1025 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
28 ORCHARD ROAD
ST ANNES ON SEA
ST ANNES
LANCASHIRE
FY8 1PF

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID PARRY

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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