JOHN'S DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/05/159 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 117 MEADVALE ROAD EALING LONDON W5 1NB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MRS JULIA RICHARDSON

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SIBLEY

View Document

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/108 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

10/09/0910 September 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information