(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Brooklynn Close Waltham Chase Southampton SO32 2RY. Change occurred on Wednesday 24th November 2021. Company's previous address: Four Acres Midlington Road Droxford Southampton SO32 3PD England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Four Acres Midlington Road Droxford Southampton SO32 3PD. Change occurred on Tuesday 2nd February 2021. Company's previous address: Chalk Hill House Chalk Hill Soberton Southampton Hampshire SO32 3PH.
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed james jarrett groundworks & building LTDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed james jarrett golf LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2011
| incorporation
|
Free Download
(23 pages)
|