JORDAN BROUGH SOUTH DEVELOPMENTS LLP

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Sheila Janette Jordan as a member on 2025-04-27

View Document

25/06/2525 June 2025 Cessation of Sheila Janette Jordan as a person with significant control on 2025-04-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/02/2223 February 2022 Registration of charge OC4042420006, created on 2022-02-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

21/11/1921 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

12/02/1912 February 2019 CESSATION OF CLIVE MALCOLM JORDAN AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, LLP MEMBER CLIVE JORDAN

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4042420005

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4042420004

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4042420003

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4042420002

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4042420001

View Document

10/02/1610 February 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information