(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, May 2019
| dissolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Townend English 81-83 Market Street Pocklington York YO42 2AE England on 22nd January 2019 to Riding Cottage Everingham York East Yorkshire YO42 4JA
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 Regent Street Pocklington York YO42 2QN England on 25th January 2018 to Townend English 81-83 Market Street Pocklington York YO42 2AE
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Brambles Flat Lane Barmby Moor York YO42 4DW on 23rd December 2015 to 17 Regent Street Pocklington York YO42 2QN
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 31st January 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th December 2014: 100.00 GBP
capital
|
|
(CH03) On 31st January 2014 secretary's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 18 Ropery Walk Pocklington York N Yorkshire YO42 2BF on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2010
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2009
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rockingham Mews, 18 Ropery Walk Rocklington York YO42 2BF on 9th March 2010
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jdp property development and maintenance LIMITEDcertificate issued on 27/09/09
filed on: 24th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2nd May 2009 with complete member list
filed on: 2nd, May 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On 2nd January 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd January 2008 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2007
| resolution
|
Free Download
(15 pages)
|
(288b) On 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(17 pages)
|