Advanced company searchLink opens in new window

21 JEVINGTON GARDENS LIMITED

Company number 02698186

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)
22 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from C/O Elite Letting & Property Management 5 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 5 February 2024
15 Dec 2023 AA Micro company accounts made up to 10 March 2023
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 10 March 2022
20 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 10 March 2021
28 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 10 March 2020
27 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 10 March 2019
06 Jun 2019 AA Total exemption full accounts made up to 10 March 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 AD01 Registered office address changed from 6 Greenfield Road Eastbourne East Sussex BN21 1JJ to PO Box BN21 4RB 5 C/O Elite Letting & Property Management 5 Gildredge Road Eastbourne East Sussex on 27 July 2018
26 Jul 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Dec 2017 TM01 Termination of appointment of Christopher Laurence Colin Turquand as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Reverend Richard Kingswood Harrison as a director on 20 December 2017
20 Dec 2017 CH03 Secretary's details changed for Ms Rachel Reese-Collins on 20 December 2017
08 Dec 2017 AA Micro company accounts made up to 10 March 2017
01 Dec 2017 AP03 Appointment of Ms Rachel Reese-Collins as a secretary on 23 November 2017
21 Nov 2017 CH01 Director's details changed for Christopher Laurence Colin Turquand on 1 April 2016
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Mar 2017 TM02 Termination of appointment of Sara Caroline Bates as a secretary on 1 January 2017