J C CONSTRUCTION (COTSWOLD) LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Notification of David Vincenzo Cirelli as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Jeremy Cropper as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Corinna-Jane Morgan as a director on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Eastview Cottage Ullenwood Cheltenham Gloucestershire GL53 9QX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr David Vincenzo Cirelli as a director on 2024-02-22

View Document

22/02/2422 February 2024 Cessation of Corinna-Jane Morgan as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Notification of Corinna-Jane Morgan as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Cessation of Jeremy Cropper as a person with significant control on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Miss Corinna-Jane Morgan as a director on 2023-11-14

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 21 HAM CLOSE CHARLTON KINGS CHELTENHAM GL52 6NP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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