- Company Overview for JAMES LEDGER PROPERTIES LIMITED (09272028)
- Filing history for JAMES LEDGER PROPERTIES LIMITED (09272028)
- People for JAMES LEDGER PROPERTIES LIMITED (09272028)
- More for JAMES LEDGER PROPERTIES LIMITED (09272028)
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) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
01 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | AD01 | Registered office address changed from Endsleigh Park 481 Beverley Road Hull HU6 7LJ England to Flat 2 Kingston Villas 17-18 Pearson Park Hull HU5 2DE on 24 November 2020 | |
20 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | PSC04 | Change of details for Mr James Martyn Ledger as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr James Martyn Ledger on 9 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Flat 2 Kingston Villas 17-18 Pearson Park Hull HU5 2DE England to Endsleigh Park 481 Beverley Road Hull HU6 7LJ on 10 January 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 2 Baynard Avenue Cottingham East Yorkshire HU16 5AA to Flat 2 Kingston Villas 17-18 Pearson Park Hull HU5 2DE on 23 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |