- Company Overview for 12-14 JETTY STREET LIMITED (04781837)
- Filing history for 12-14 JETTY STREET LIMITED (04781837)
- People for 12-14 JETTY STREET LIMITED (04781837)
- More for 12-14 JETTY STREET LIMITED (04781837)
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 |