Advanced company searchLink opens in new window

JETTY VIEW LTD

Company number 11184229

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)
18 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with updates
18 Mar 2024 PSC01 Notification of Jacqueline Frances Presneill as a person with significant control on 1 March 2023
18 Mar 2024 CH01 Director's details changed for Mrs Jacqueline Frances Presneill on 1 March 2023
18 Mar 2024 PSC01 Notification of Belinda Jane Love as a person with significant control on 1 March 2023
18 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 18 March 2024
18 Mar 2024 AP01 Appointment of Mrs Jacqueline Frances Presneill as a director on 1 March 2023
30 Oct 2023 AD01 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 30 October 2023
10 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 CS01 Confirmation statement made on 1 February 2021 with updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mrs Belinda Jane Love on 10 February 2020
01 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CH01 Director's details changed
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
07 Feb 2019 CH01 Director's details changed for Ms Belinda Jane Rudd on 19 September 2018
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 100