Advanced company searchLink opens in new window

12-14 JETTY STREET LIMITED

Company number 04781837

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)
02 Oct 2024 AA Accounts for a dormant company made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
01 Jun 2023 AD01 Registered office address changed from Flat 2 14 Jetty Street Cromer Norfolk NR27 9HF to Flat 1 14 Jetty Street Cromer NR27 9HF on 1 June 2023
31 May 2023 AP01 Appointment of Dr Penelope Jane Louch as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Keith Louch as a director on 31 May 2023
08 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Dec 2022 AP03 Appointment of Mr Keith Louch as a secretary on 12 December 2022
12 Dec 2022 TM02 Termination of appointment of Martin Daly as a secretary on 1 December 2022
01 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with updates
25 Mar 2022 PSC01 Notification of Simon Maddison as a person with significant control on 20 September 2021
25 Mar 2022 AA Micro company accounts made up to 31 May 2021
17 Mar 2022 TM01 Termination of appointment of Anne Gowan as a director on 1 January 2022
17 Feb 2022 AP01 Appointment of Mr Simon Maddison as a director on 5 February 2022
17 Feb 2022 PSC07 Cessation of Ann Cowan as a person with significant control on 20 September 2021
22 Jun 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
26 Jun 2020 PSC01 Notification of Keith Louch as a person with significant control on 2 May 2019
06 Nov 2019 AA Micro company accounts made up to 31 May 2019
10 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jul 2019 PSC07 Cessation of Brigid Cracknell as a person with significant control on 29 May 2019
13 Jun 2019 AR01 Annual return made up to 29 June 2016 with full list of shareholders
12 Jun 2019 AP01 Appointment of Mr Keith Louch as a director on 4 June 2019