- Company Overview for J&D SMITH PROPERTIES LIMITED (12067606)
- Filing history for J&D SMITH PROPERTIES LIMITED (12067606)
- People for J&D SMITH PROPERTIES LIMITED (12067606)
- Charges for J&D SMITH PROPERTIES LIMITED (12067606)
- Registers for J&D SMITH PROPERTIES LIMITED (12067606)
- More for J&D SMITH PROPERTIES LIMITED (12067606)
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) |
---|---|---|---|
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | EW04RSS | Persons' with significant control register information at 28 February 2023 on withdrawal from the public register | |
28 Feb 2023 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Mar 2022 | MR01 | Registration of charge 120676060001, created on 29 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | AP01 | Appointment of Mr Dale Lee Smith as a director on 1 October 2021 | |
18 Oct 2021 | PSC01 | Notification of Dale Lee Smith as a person with significant control on 1 October 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mrs Jenna Louise Smith as a person with significant control on 1 October 2021 | |
13 Oct 2021 | CERTNM |
Company name changed jenna smith properties LIMITED\certificate issued on 13/10/21
|
|
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Jenna Louise Smith on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 30-34 North Street Hailsham East Sussex BN27 1DW on 7 October 2021 | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
18 Mar 2020 | PSC04 | Change of details for Mrs Jenna Louise Smith as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Jenna Louise Smith on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
25 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-25
|