Advanced company searchLink opens in new window

THIRTEEN JAMAICA PARK LIMITED

Company number 01831262

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)
09 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
09 May 2024 AA Micro company accounts made up to 31 December 2023
01 May 2023 AA Micro company accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
01 May 2023 AD01 Registered office address changed from Wherwell Priory Wherwell Andover Hampshire SP11 7JH England to North Park Farm Little Somborne Stockbridge Hampshire SO20 6HW on 1 May 2023
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 December 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 December 2019
29 Apr 2020 CH01 Director's details changed for Mr Henry James Maurice Freeman on 17 April 2020
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 CC04 Statement of company's objects
02 Aug 2018 AD01 Registered office address changed from 77 Trentham Street Southfields London SW18 5AP England to Wherwell Priory Wherwell Andover Hampshire SP11 7JH on 2 August 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 PSC04 Change of details for Mr George Henderson Freeman as a person with significant control on 11 April 2018
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from 77 Trentham Street Earlsfield London SW18 5AP England to 77 Trentham Street Southfields London SW18 5AP on 19 April 2018
16 Apr 2018 AP01 Appointment of Mr Henry James Maurice Freeman as a director on 11 April 2018
16 Apr 2018 AP01 Appointment of Mrs Chloe Harriet Moakes as a director on 11 April 2018
13 Dec 2017 AD01 Registered office address changed from C/O Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS to 77 Trentham Street Earlsfield London SW18 5AP on 13 December 2017
30 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017