JOAN'S DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registration of charge 092357100022, created on 2025-10-06 |
| 07/10/257 October 2025 New | Registration of charge 092357100023, created on 2025-10-06 |
| 30/09/2530 September 2025 New | Registration of charge 092357100021, created on 2025-09-26 |
| 05/09/255 September 2025 New | Registration of charge 092357100020, created on 2025-09-04 |
| 05/09/255 September 2025 New | Registration of charge 092357100018, created on 2025-09-01 |
| 05/09/255 September 2025 New | Registration of charge 092357100019, created on 2025-09-04 |
| 28/08/2528 August 2025 | Registration of charge 092357100017, created on 2025-08-26 |
| 26/08/2526 August 2025 | Satisfaction of charge 092357100005 in full |
| 26/08/2526 August 2025 | Satisfaction of charge 092357100006 in full |
| 24/06/2524 June 2025 | Registration of charge 092357100015, created on 2025-06-23 |
| 24/06/2524 June 2025 | Registration of charge 092357100016, created on 2025-06-23 |
| 04/06/254 June 2025 | Registration of charge 092357100014, created on 2025-05-30 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 15/05/2515 May 2025 | Registration of charge 092357100013, created on 2025-05-14 |
| 15/05/2515 May 2025 | Registration of charge 092357100012, created on 2025-05-14 |
| 09/04/259 April 2025 | Termination of appointment of Christopher William Mark Buckler as a director on 2025-04-02 |
| 19/12/2419 December 2024 | Registration of charge 092357100010, created on 2024-12-18 |
| 19/12/2419 December 2024 | Registration of charge 092357100011, created on 2024-12-18 |
| 28/08/2428 August 2024 | Registration of charge 092357100009, created on 2024-08-27 |
| 27/08/2427 August 2024 | Registration of charge 092357100007, created on 2024-08-21 |
| 27/08/2427 August 2024 | Registration of charge 092357100008, created on 2024-08-21 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 02/05/242 May 2024 | Registration of charge 092357100005, created on 2024-05-01 |
| 02/05/242 May 2024 | Registration of charge 092357100006, created on 2024-05-01 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-25 with updates |
| 16/04/2416 April 2024 | Cessation of Christopher William Mark Buckler as a person with significant control on 2024-03-25 |
| 16/04/2416 April 2024 | Change of details for Mrs Lara Buckler as a person with significant control on 2024-03-25 |
| 15/04/2415 April 2024 | Satisfaction of charge 092357100003 in full |
| 15/04/2415 April 2024 | Satisfaction of charge 092357100004 in full |
| 04/04/244 April 2024 | Registered office address changed from 1 Palmer Drive Bromley BR1 2FP England to 10 Clifford Avenue Chislehurst BR7 5DZ on 2024-04-04 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 11/05/2311 May 2023 | Registration of charge 092357100003, created on 2023-05-03 |
| 11/05/2311 May 2023 | Registration of charge 092357100004, created on 2023-05-03 |
| 10/05/2310 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 02/11/222 November 2022 | Change of details for Mr Christopher William Mark Buckler as a person with significant control on 2022-10-27 |
| 01/11/221 November 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
| 01/11/221 November 2022 | Change of details for Ms Lara Lisa Olley as a person with significant control on 2022-10-27 |
| 31/10/2231 October 2022 | Registered office address changed from 50 Elmstead Lane Chislehurst BR7 5EQ England to 1 Palmer Drive Bromley BR1 2FP on 2022-10-31 |
| 31/10/2231 October 2022 | Change of details for Mr Christopher William Mark Buckler as a person with significant control on 2022-10-27 |
| 31/10/2231 October 2022 | Appointment of Mrs Lara Lisa Buckler as a director on 2022-10-27 |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/07/2029 July 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MARK BUCKLER / 03/04/2019 |
| 04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MARK BUCKLER / 03/04/2019 |
| 04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MS LARA LISA OLLEY / 03/04/2019 |
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 70 ROWANWOOD AVENUE SIDCUP KENT DA15 8WN |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/09/188 September 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092357100001 |
| 14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092357100002 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LARA OLLEY |
| 13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM MARK BUCKLER |
| 12/09/1712 September 2017 | CESSATION OF LINDA SULLY AS A PSC |
| 12/09/1712 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MARK BUCKLER |
| 12/09/1712 September 2017 | CESSATION OF LISA OLLEY AS A PSC |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA SULLY |
| 22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA OLLEY |
| 22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA OLLEY |
| 22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA SULLY |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/10/1527 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 12/08/1512 August 2015 | DIRECTOR APPOINTED MS LINDA SULLY |
| 12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LARA LISA OLLEY / 12/08/2015 |
| 25/09/1425 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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