Advanced company searchLink opens in new window

JERICHO LANE DEVELOPMENTS LIMITED

Company number 08664027

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)
13 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 RP05 Registered office address changed to PO Box 4385, 08664027 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2023
30 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 CH01 Director's details changed for Mr Benjamin David Pickering on 8 June 2022
18 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
18 Jan 2022 PSC02 Notification of Tiger Lane Group Limited as a person with significant control on 29 December 2021
18 Jan 2022 PSC07 Cessation of Jlp Media Limited as a person with significant control on 29 December 2021
09 Feb 2021 PSC05 Change of details for Jericho Lane Limited as a person with significant control on 9 February 2021
09 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with updates
05 Jan 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
10 Jun 2020 AD01 Registered office address changed from 4 Colehill Gardens Fulham Palace Road London SW6 6SY England to 7 Bell Yard London WC2A 2JR on 10 June 2020
23 Jan 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4 Colehill Gardens Fulham Palace Road London SW6 6SY on 23 January 2020
13 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Jan 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Bell Yard London WC2A 2JR on 23 January 2019
08 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
13 Aug 2018 CH01 Director's details changed for Mr Benjamin David Pickering on 1 August 2018
03 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
03 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Feb 2018 CH01 Director's details changed for Mr Benjamin David Pickering on 23 February 2018