Advanced company searchLink opens in new window

JACHOPE DEVELOPMENTS LIMITED

Company number 03100133

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)
13 Jun 2016 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 5 Estella House Henry Dickens Court St. Anns Road London W11 4DE on 13 June 2016
22 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
21 Oct 2015 CH01 Director's details changed for Mr Andrew Alistair Carnegie on 15 October 2015
21 Oct 2015 CH03 Secretary's details changed for Stancia Anne Carnegie on 15 October 2015
21 Oct 2015 AD01 Registered office address changed from C/O Andrew Carnegie Teliki Runcton Lane Runcton Chichester West Sussex PO20 1PT to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 21 October 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
01 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Mar 2012 AD01 Registered office address changed from Little Court House Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE on 18 March 2012
11 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
25 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 08/09/09; full list of members
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 May 2009 395 Particulars of a mortgage or charge / charge no: 6
26 Jan 2009 AA Total exemption full accounts made up to 30 September 2008
01 Oct 2008 363a Return made up to 08/09/08; full list of members
18 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
01 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
13 Sep 2007 363a Return made up to 08/09/07; full list of members