(CS01) Confirmation statement with no updates 11th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 069316660002 in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069316660002, created on 29th June 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 11th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2016: 75000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 15th June 2015. New Address: 7 Powerscroft Road Sidcup Kent DA14 5DT. Previous address: Jacob House, 2-4, Powerscroft Road Sidcup Kent DA14 5DT
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2015. New Address: 7 Powerscroft Road Sidcup Kent DA14 5DT. Previous address: 7 Powerscroft Road Sidcup Kent DA14 5DT England
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2015: 75000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069316660001, created on 19th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(27 pages)
|
(CERTNM) Company name changed jacob lewis developments LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th November 2014
filed on: 17th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to 11th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th June 2014: 75000.00 GBP
capital
|
|
(CH01) On 1st October 2013 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 17th April 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 11th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 11th June 2011 with full list of members
filed on: 19th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) 24th August 2010 - the day director's appointment was terminated
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crabdene Cottage Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL England on 21st August 2010
filed on: 21st, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 11th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, March 2010
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 5th March 2010: 75000.00 GBP
filed on: 5th, March 2010
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 25/01/10
filed on: 11th, February 2010
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 11th, February 2010
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(20 pages)
|