Advanced company searchLink opens in new window

JADE REALTY LIMITED

Company number 02448397

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)
05 Jul 2024 PSC04 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022
23 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
07 Nov 2023 TM01 Termination of appointment of Graham Wilding as a director on 31 October 2023
03 Oct 2023 AP01 Appointment of Mr Grant Craig Peires as a director on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023
08 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
11 May 2023 PSC04 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 February 2023
11 May 2023 PSC04 Change of details for Mr James Cunningham-Davis as a person with significant control on 1 February 2023
17 Feb 2023 AA Full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 4 January 2022 to 31 December 2021
05 Sep 2022 CH01 Director's details changed for Ms Helen Marie O'donnell on 15 August 2022
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
12 Jan 2022 AA Accounts for a small company made up to 31 December 2020
02 Jan 2022 AA01 Previous accounting period shortened from 5 January 2021 to 4 January 2021
09 Nov 2021 CH01 Director's details changed for Ms Helen Marie O'donnell on 1 August 2021
04 Oct 2021 AA01 Previous accounting period shortened from 6 January 2021 to 5 January 2021
09 Jul 2021 TM01 Termination of appointment of Roy Leslie Peires as a director on 23 May 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
13 Nov 2020 MR04 Satisfaction of charge 1 in full
21 Oct 2020 CERTNM Company name changed club la costa LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
15 Oct 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Oct 2020 MAR Re-registration of Memorandum and Articles
14 Oct 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration