MARK JANES DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
13/02/2513 February 2025 | Confirmation statement made on 2024-08-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-10-31 |
17/02/2417 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
24/01/2324 January 2023 | Change of details for Mr Mark Janes as a person with significant control on 2022-12-31 |
24/01/2324 January 2023 | Cessation of Tracey Janes as a person with significant control on 2022-12-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Registration of charge 052733520009, created on 2021-07-23 |
22/07/2122 July 2021 | Registration of charge 052733520008, created on 2021-07-19 |
09/07/219 July 2021 | Notification of Mark Janes as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Notification of Tracey Janes as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Withdrawal of a person with significant control statement on 2021-07-09 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520007 |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520006 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520005 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
03/02/183 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052733520004 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/06/178 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052733520003 |
08/06/178 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052733520002 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520004 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520003 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052733520002 |
08/09/148 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/09/142 September 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
05/12/135 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
26/11/1326 November 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JANES / 29/10/2009 |
17/11/0917 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANES / 01/05/2008 |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JANES / 01/05/2008 |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 1 BROOKSIDE HARWELL OXFORDSHIRE OX11 0HG |
02/11/072 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/08/0631 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0512 December 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/10/0429 October 2004 | 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