JSRE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Director's details changed for Mr James Alistair Snell on 2025-05-12 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-30 with updates |
12/07/2312 July 2023 | Cessation of James Alistair Snell as a person with significant control on 2018-02-21 |
12/07/2312 July 2023 | Notification of Jsre Partners Limited as a person with significant control on 2018-02-21 |
12/07/2312 July 2023 | Cessation of Samuel Corble as a person with significant control on 2018-02-21 |
12/07/2312 July 2023 | Termination of appointment of Samuel Corble as a director on 2023-07-11 |
04/07/234 July 2023 | Change of details for Mr Samuel Corble as a person with significant control on 2023-04-03 |
03/07/233 July 2023 | Director's details changed for Mr Samuel Corble on 2023-04-03 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Registration of charge 108901920002, created on 2022-04-28 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-07-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
08/03/198 March 2019 | CURREXT FROM 09/05/2019 TO 31/07/2019 |
29/01/1929 January 2019 | 09/05/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | PREVSHO FROM 31/07/2018 TO 09/05/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
09/05/189 May 2018 | Annual accounts for year ending 09 May 2018 |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL CORBLE / 11/09/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CORBLE / 11/09/2017 |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALISTAIR SNELL |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CORBLE |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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