Advanced company searchLink opens in new window

JORVIK PROPERTIES LIMITED

Company number 01598437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2018 AP01 Appointment of Mr David Murray Rowsell as a director on 28 November 2018
14 Dec 2018 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 14 December 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 24
16 Nov 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 10 November 2014
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 TM01 Termination of appointment of Christine Vivienne Ellwood as a director on 10 June 2015
10 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 24
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 24
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
07 Dec 2012 MISC Section 519
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2012 AA Full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Daniel Mair as a director
09 Nov 2011 TM01 Termination of appointment of Angela Harrington as a director
08 Nov 2011 TM01 Termination of appointment of Audrey Strothard as a director