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 - £10
Company Documents

DateDescription
09/05/259 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

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

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

13/07/2013 July 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

13/03/2013 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MATTHEW JAMES HOLBROOK

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS ADELE CROCKER

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEDENE HOLDINGS LIMITED

View Document

02/05/192 May 2019 ADOPT ARTICLES 27/03/2019

View Document

02/05/192 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1923 April 2019 CESSATION OF JOHN PAUL AS A PSC

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 30 SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3PG

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 COMPANY NAME CHANGED CASTLEDENE PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED CASTLEDENE RESIDENTIAL ESTATES LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

25/06/1525 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED CASTLE DENE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

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

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

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

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0818 April 2008 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