- Company Overview for J H YOUNG LIMITED (05584217)
- Filing history for J H YOUNG LIMITED (05584217)
- People for J H YOUNG LIMITED (05584217)
- Charges for J H YOUNG LIMITED (05584217)
- More for J H YOUNG LIMITED (05584217)
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) |
---|---|---|---|
05 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
03 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
07 Oct 2019 | CH03 | Secretary's details changed for Mr John Edward Levitt on 7 October 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
04 Sep 2019 | MR04 | Satisfaction of charge 055842170004 in full | |
04 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2019 | CH01 | Director's details changed for Mr Christopher Charles Levitt on 10 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr John Edward Levitt on 10 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Stuart George Levitt on 10 January 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 May 2018 | AP01 | Appointment of Mr Paul Anthony Nixon as a director on 24 May 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to 19-23 Hythe Road Dymchurch Romney Marsh Kent TN29 0LN on 26 July 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates |