JOAN'S DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistration of charge 092357100022, created on 2025-10-06

View Document

07/10/257 October 2025 NewRegistration of charge 092357100023, created on 2025-10-06

View Document

30/09/2530 September 2025 NewRegistration of charge 092357100021, created on 2025-09-26

View Document

05/09/255 September 2025 NewRegistration of charge 092357100020, created on 2025-09-04

View Document

05/09/255 September 2025 NewRegistration of charge 092357100018, created on 2025-09-01

View Document

05/09/255 September 2025 NewRegistration of charge 092357100019, created on 2025-09-04

View Document

28/08/2528 August 2025 Registration of charge 092357100017, created on 2025-08-26

View Document

26/08/2526 August 2025 Satisfaction of charge 092357100005 in full

View Document

26/08/2526 August 2025 Satisfaction of charge 092357100006 in full

View Document

24/06/2524 June 2025 Registration of charge 092357100015, created on 2025-06-23

View Document

24/06/2524 June 2025 Registration of charge 092357100016, created on 2025-06-23

View Document

04/06/254 June 2025 Registration of charge 092357100014, created on 2025-05-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Registration of charge 092357100013, created on 2025-05-14

View Document

15/05/2515 May 2025 Registration of charge 092357100012, created on 2025-05-14

View Document

09/04/259 April 2025 Termination of appointment of Christopher William Mark Buckler as a director on 2025-04-02

View Document

19/12/2419 December 2024 Registration of charge 092357100010, created on 2024-12-18

View Document

19/12/2419 December 2024 Registration of charge 092357100011, created on 2024-12-18

View Document

28/08/2428 August 2024 Registration of charge 092357100009, created on 2024-08-27

View Document

27/08/2427 August 2024 Registration of charge 092357100007, created on 2024-08-21

View Document

27/08/2427 August 2024 Registration of charge 092357100008, created on 2024-08-21

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

02/05/242 May 2024 Registration of charge 092357100005, created on 2024-05-01

View Document

02/05/242 May 2024 Registration of charge 092357100006, created on 2024-05-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

16/04/2416 April 2024 Cessation of Christopher William Mark Buckler as a person with significant control on 2024-03-25

View Document

16/04/2416 April 2024 Change of details for Mrs Lara Buckler as a person with significant control on 2024-03-25

View Document

15/04/2415 April 2024 Satisfaction of charge 092357100003 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 092357100004 in full

View Document

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

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

11/05/2311 May 2023 Registration of charge 092357100003, created on 2023-05-03

View Document

11/05/2311 May 2023 Registration of charge 092357100004, created on 2023-05-03

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

02/11/222 November 2022 Change of details for Mr Christopher William Mark Buckler as a person with significant control on 2022-10-27

View Document

01/11/221 November 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Change of details for Ms Lara Lisa Olley as a person with significant control on 2022-10-27

View Document

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

View Document

31/10/2231 October 2022 Change of details for Mr Christopher William Mark Buckler as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Appointment of Mrs Lara Lisa Buckler as a director on 2022-10-27

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MARK BUCKLER / 03/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MARK BUCKLER / 03/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MS LARA LISA OLLEY / 03/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 70 ROWANWOOD AVENUE SIDCUP KENT DA15 8WN

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092357100001

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092357100002

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR LARA OLLEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM MARK BUCKLER

View Document

12/09/1712 September 2017 CESSATION OF LINDA SULLY AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MARK BUCKLER

View Document

12/09/1712 September 2017 CESSATION OF LISA OLLEY AS A PSC

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA SULLY

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA OLLEY

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA OLLEY

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA SULLY

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MS LINDA SULLY

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LARA LISA OLLEY / 12/08/2015

View Document

25/09/1425 September 2014 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