FIRST JCD DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/09/169 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/10/1524 October 2015 SAIL ADDRESS CHANGED FROM: 1, STABLE HOUSE HOPE WHARF LONDON SE16 4JX ENGLAND

View Document

24/10/1524 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DODWELL / 14/02/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 STABLE HOUSE HOPE WHARF LONDON SE16 4JX

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER DODWELL / 14/02/2015

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/10/136 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/12/1028 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD TOWNSHEND

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/0924 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM TOWNSHEND / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DODWELL / 06/10/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED ROLANDON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 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