- Company Overview for CHARLES JEFFREY DEVELOPMENTS LIMITED (05697663)
- Filing history for CHARLES JEFFREY DEVELOPMENTS LIMITED (05697663)
- People for CHARLES JEFFREY DEVELOPMENTS LIMITED (05697663)
- More for CHARLES JEFFREY DEVELOPMENTS LIMITED (05697663)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
08 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 801 Tower Point, 52 Sydney Road Enfield Middlesex EN2 6SZ to Gor-Ray House 758 Great Cambridge Road Enfield EN1 3GN on 1 December 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
06 Jan 2014 | TM01 | Termination of appointment of Jeffrey Lever as a director | |
06 Jan 2014 | AP01 | Appointment of Shirley Jean Lever as a director | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
29 Feb 2012 | TM02 | Termination of appointment of Fatma Onuk as a secretary | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |