GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED
Company number 09549828
- Company Overview for GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED (09549828)
- Filing history for GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED (09549828)
- People for GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED (09549828)
- More for GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED (09549828)
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) |
---|---|---|---|
15 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
21 Jan 2021 | TM01 | Termination of appointment of Francis George Pooley as a director on 1 January 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from 63 Landermere Road Thorpe-Le-Soken Clacton-on-Sea CO16 0LL England to 90 Winchester Road Colchester CO2 7LL on 31 January 2019 | |
06 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
01 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | AP01 | Appointment of Mr Francis George Pooley as a director on 9 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Miss Melissa Pooley on 9 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Miss Melissa Cooper on 26 May 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 63 Landermere Road Thorpe-Le-Soken Clacton-on-Sea CO16 0LL on 14 December 2016 | |
11 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
03 Dec 2015 | TM01 | Termination of appointment of Ian Livingstone as a director on 3 December 2015 |