JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
02/04/202 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
03/04/183 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/05/1529 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/05/1430 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/06/1315 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/06/123 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/05/1127 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
25/06/1025 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/06/1025 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/06/1025 June 2010 | SAIL ADDRESS CREATED |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER YOUNGS / 25/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LA HOOD / 25/05/2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/11/0628 November 2006 | DIRECTOR RESIGNED |
18/09/0618 September 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 56-58 BLOOMSBURY STREET LONDON WC1B 3QT |
03/06/033 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/07/024 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
25/05/0125 May 2001 | 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