J & E TUCKER PROPERTY LTD.

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 104424980006, created on 2025-03-21

View Document

03/04/253 April 2025 Registration of charge 104424980005, created on 2025-03-31

View Document

31/03/2531 March 2025 Registration of charge 104424980003, created on 2025-03-21

View Document

31/03/2531 March 2025 Registration of charge 104424980004, created on 2025-03-21

View Document

31/03/2531 March 2025 Registration of charge 104424980002, created on 2025-03-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Satisfaction of charge 104424980001 in full

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/10/2123 October 2021 Change of details for Mrs Emma Mary Tucker as a person with significant control on 2020-10-24

View Document

23/10/2123 October 2021 Director's details changed for Mr James Philip Ashfield Tucker on 2021-10-23

View Document

23/10/2123 October 2021 Secretary's details changed for Mrs Emma Mary Tucker on 2021-10-23

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

23/10/2123 October 2021 Change of details for Mr James Philip Ashfield Tucker as a person with significant control on 2020-10-24

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 9 QUEEN STREET LYNTON DEVON EX35 6AA UNITED KINGDOM

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/17

View Document

08/03/188 March 2018 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 98

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104424980001

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

24/10/1624 October 2016 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