JERICHO ROAD PROJECT

Company Documents

DateDescription
19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Susan Mansfield as a director on 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

23/06/2123 June 2021 Appointment of Mrs Andrea Kelly Shea as a director on 2021-06-18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA SHEA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED MRS SHARON TUCKER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS ELEANOR CLARE WRIGHT

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 01/12/15 NO MEMBER LIST

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR GEOFFREY MARTIN WALKER

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 01/12/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD MARTIN CLARK / 01/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA CLARK / 01/09/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGLEY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 01/12/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS ANDREA KELLY SHEA

View Document

07/01/137 January 2013 01/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/03/1213 March 2012 SECRETARY APPOINTED MRS STEPHANIE SMITH

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON WAINMAN

View Document

01/12/111 December 2011 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