Advanced company searchLink opens in new window

B & C JORDAN PROPERTIES LIMITED

Company number 06535016

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)
03 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
05 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Feb 2021 AD01 Registered office address changed from 138 Quay Road Bridlington E Yorks YO16 4JB to 138 Quay Road Bridlington E Yorks YO16 4JB on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to 138 Quay Road Bridlington E Yorks YO16 4JB on 24 February 2021
04 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 PSC01 Notification of Catherine Mary Jordan as a person with significant control on 10 October 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 AP01 Appointment of Mrs Catherine Mary Jordan as a director on 10 October 2017
10 Oct 2017 TM02 Termination of appointment of Andrew Paul Ripley as a secretary on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of David John Oates as a director on 10 October 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Mar 2016 CH03 Secretary's details changed for Mr Andrew Paul Ripley on 1 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015