- Company Overview for JALET ESTATES LIMITED (10551094)
- Filing history for JALET ESTATES LIMITED (10551094)
- People for JALET ESTATES LIMITED (10551094)
- More for JALET ESTATES LIMITED (10551094)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG United Kingdom to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 9 August 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
16 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | CH01 | Director's details changed for Ms Claire Louise Antonia Slade on 12 January 2017 | |
06 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-06
|