GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: Winterton House High Street Westerham TN16 1AQ. Previous address: Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 31st Mar 2016 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed jbc grand homes LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 1.00 GBP
|
capital |
|