JANNETTA CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED - HOUGHTON REGIS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Officers. Appointment date: 2023-02-09. Officer name: Mr Samuel Inatio Derby. 2023-02-21 View Report
Accounts. Accounts type micro entity. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2022-08-08 View Report
Accounts. Accounts type micro entity. 2022-02-07 View Report
Officers. Officer name: Venise Rose-Marie Kit Harrison. Termination date: 2022-02-07. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2021-08-05 View Report
Accounts. Accounts type micro entity. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2020-08-06 View Report
Officers. Termination date: 2019-11-25. Officer name: Thelma Peggy Sutherland. 2019-12-02 View Report
Officers. Termination date: 2019-11-25. Officer name: Arthur Henry Sealy Richards. 2019-12-02 View Report
Officers. Termination date: 2019-11-25. Officer name: Christopher Jonathan Mitchell. 2019-12-02 View Report
Officers. Termination date: 2019-11-25. Officer name: Stephen David Castelete. 2019-12-02 View Report
Accounts. Accounts type micro entity. 2019-12-02 View Report
Officers. Officer name: Edward Thomas Alexander Stephens. Termination date: 2019-11-06. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Officers. Officer name: P&R Management Services (Uk) Limited. Change date: 2019-04-01. 2019-04-02 View Report
Address. Change date: 2019-03-21. New address: Mcabold House 74 Drury Lane Houghton Regis Bedfordshire LU5 5ED. Old address: C/O P&R Management Services (Uk) Limited 960 Capability Green Luton LU1 3PE England. 2019-03-21 View Report
Accounts. Accounts type dormant. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-08-06 View Report
Address. Old address: 3 Jannetta Close Aylesbury HP20 1AE England. New address: C/O P&R Management Services (Uk) Limited 960 Capability Green Luton LU1 3PE. Change date: 2017-10-16. 2017-10-16 View Report
Officers. Appointment date: 2017-10-03. Officer name: P&R Management Services (Uk) Limited. 2017-10-16 View Report
Officers. Termination date: 2017-10-04. Officer name: Sarah Jane Stephens. 2017-10-16 View Report
Accounts. Accounts type micro entity. 2017-08-05 View Report
Confirmation statement. Statement with no updates. 2017-08-05 View Report
Officers. Appointment date: 2016-09-13. Officer name: Mr Arthur Henry Sealy Richards. 2016-09-13 View Report
Officers. Officer name: Raymond Denis Mitchell. Termination date: 2016-08-31. 2016-09-13 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mrs Sarah Jane Stephens. 2016-09-13 View Report
Address. Old address: 7 Jannetta Close Aylesbury Buckinghamshire HP20 1AE. New address: 3 Jannetta Close Aylesbury HP20 1AE. Change date: 2016-09-13. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Officers. Officer name: Mrs Susan Doris Castelete. Change date: 2016-08-09. 2016-08-09 View Report
Officers. Change date: 2016-06-03. Officer name: Mr Christopher Jonathan Mitchell. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Officers. Officer name: Diane Thomas. Termination date: 2013-10-22. 2014-08-05 View Report
Officers. Officer name: Sarah Cuddy. Termination date: 2013-11-01. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Capital. Capital allotment shares. 2013-01-27 View Report
Officers. Officer name: Elizabeth Cleverly. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2011-08-10 View Report
Officers. Officer name: Geoffrey Kerr. 2011-06-08 View Report
Officers. Officer name: Teresa Bennett. 2011-06-08 View Report