Advanced company searchLink opens in new window

JADE TERRACE (MANAGEMENT) COMPANY LTD

Company number 03807298

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)
28 Feb 2024 AP04 Appointment of Whitestone Estates as a secretary on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA England to 13a Heath Street London NW3 6TP on 28 February 2024
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
02 Oct 2023 CH01 Director's details changed for Ms Ritika Sonali on 2 October 2023
20 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
28 Sep 2022 CH01 Director's details changed for Mr Akshay Sethia on 28 September 2022
28 Sep 2022 CH01 Director's details changed for Mr Akshay Sethia on 28 September 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
25 Nov 2021 CH01 Director's details changed for Ewa Wladyslawa Cross on 1 October 2021
25 Nov 2021 AD01 Registered office address changed from Glanyrafon Isaf Brynberian Crymych SA41 3TG Wales to 843 Finchley Road London NW11 8NA on 25 November 2021
29 May 2021 AA Micro company accounts made up to 31 December 2020
27 Nov 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
01 Oct 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 AP01 Appointment of Ms Ritika Sonali as a director on 12 June 2020
16 Jun 2020 TM01 Termination of appointment of Kit Chee Cheng as a director on 12 June 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Sep 2019 AP01 Appointment of Mr Akshay Sethia as a director on 19 September 2019
22 Sep 2019 TM01 Termination of appointment of Shivani Sethia as a director on 19 September 2019
10 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3JE to Glanyrafon Isaf Brynberian Crymych SA41 3TG on 16 July 2018
13 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates