(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jacanda properties LIMITEDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MA) Articles and Memorandum of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2022
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 18th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Dec 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 24th Mar 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Mar 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Dec 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Dec 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 12th Feb 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England on Fri, 12th Feb 2021 to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Collingham House Gladstone Road London SW19 1QT England on Thu, 22nd Oct 2020 to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Oct 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The White House 57-63 Church Road Wimbledon London SW19 5SB on Tue, 20th Feb 2018 to Collingham House Gladstone Road London SW19 1QT
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 29th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD on Wed, 9th Sep 2015 to The White House 57-63 Church Road Wimbledon London SW19 5SB
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Feb 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Feb 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 11th Feb 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Feb 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(34 pages)
|