- Company Overview for JAYDEE HOMES LIMITED (00744958)
- Filing history for JAYDEE HOMES LIMITED (00744958)
- People for JAYDEE HOMES LIMITED (00744958)
- Charges for JAYDEE HOMES LIMITED (00744958)
- Registers for JAYDEE HOMES LIMITED (00744958)
- More for JAYDEE HOMES LIMITED (00744958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
20 Mar 2023 | PSC01 | Notification of Andrew Davis as a person with significant control on 18 March 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2021 | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 September 2021
|
|
26 Nov 2021 | CS01 |
12/11/21 Statement of Capital gbp 96
|
|
16 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Jun 2021 | SH03 |
Purchase of own shares.
|
|
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2021
|
|
02 Feb 2021 | AD04 | Register(s) moved to registered office address Church House, Church Street Coton in the Elms Swadlincote Derbyshire DE12 8HA | |
02 Feb 2021 | AD03 | Register(s) moved to registered inspection location The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN | |
02 Feb 2021 | AD02 | Register inspection address has been changed from C/O Peach & Co 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG United Kingdom to The Old Police Station, Church Street Swadlincote Derbyshire DE11 8LN | |
01 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
01 Feb 2021 | PSC01 | Notification of James Stuart Davis as a person with significant control on 11 November 2020 | |
01 Feb 2021 | PSC04 | Change of details for Mr Matthew Ian Davis as a person with significant control on 11 November 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |