JILL MOORE SALES AND LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Certificate of change of name |
01/05/251 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-29 |
06/06/236 June 2023 | Registered office address changed from Easington Buisness Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ United Kingdom to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 2023-06-06 |
24/05/2324 May 2023 | Certificate of change of name |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-29 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-29 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
13/07/2013 July 2020 | 29/03/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
13/03/2013 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
17/12/1917 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR MATTHEW JAMES HOLBROOK |
15/10/1915 October 2019 | DIRECTOR APPOINTED MS ADELE CROCKER |
22/05/1922 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEDENE HOLDINGS LIMITED |
02/05/192 May 2019 | ADOPT ARTICLES 27/03/2019 |
02/05/192 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
23/04/1923 April 2019 | CESSATION OF JOHN PAUL AS A PSC |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 30 SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3PG |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | COMPANY NAME CHANGED CASTLEDENE PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 09/02/16 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | COMPANY NAME CHANGED CASTLEDENE RESIDENTIAL ESTATES LIMITED CERTIFICATE ISSUED ON 13/11/15 |
25/06/1525 June 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | COMPANY NAME CHANGED CASTLE DENE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/08/14 |
19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM THE FORMER RAFA CLUB SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3LJ |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
12/04/1112 April 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/01/1112 January 2011 | PREVEXT FROM 30/04/2010 TO 30/06/2010 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 12 NOVUS BUSINESS CENTRE JUDSON ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2QJ |
20/04/1020 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 8 NOVUS BUSINESS CENTRE NORTH WEST INDUSTRIAL ESTATE PETERLEE DURHAM SR8 2QJ UNITED KINGDOM |
18/04/0818 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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