JADE BIDCO LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type full. 2024-05-20 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type full. 2023-06-30 View Report
Officers. Termination date: 2022-12-19. Officer name: Edward Jonathan Tymms Shuckburgh. 2022-12-20 View Report
Officers. Termination date: 2022-12-19. Officer name: Pascal Ange Ambrosi. 2022-12-20 View Report
Address. Change date: 2022-09-05. Old address: 69 Park Lane Park Lane Croydon CR0 1JD England. New address: 69 Park Lane Croydon CR0 1JD. 2022-09-05 View Report
Address. Old address: Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH United Kingdom. Change date: 2022-09-05. New address: 69 Park Lane Park Lane Croydon CR0 1JD. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type full. 2022-07-18 View Report
Mortgage. Charge creation date: 2022-03-04. Charge number: 121494870003. 2022-03-09 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-10 View Report
Officers. Termination date: 2020-09-11. Officer name: James Duncan Henry Hayward. 2020-09-15 View Report
Officers. Officer name: Mr Christopher John Light. Appointment date: 2020-09-04. 2020-09-06 View Report
Confirmation statement. Statement with updates. 2020-08-17 View Report
Officers. Appointment date: 2020-04-14. Officer name: Pascal Ange Ambrosi. 2020-04-15 View Report
Officers. Termination date: 2020-04-14. Officer name: Alexander Borut Bokhove. 2020-04-15 View Report
Capital. Capital reduction of capital redomination. 2020-01-08 View Report
Capital. Capital redomination of shares. 2020-01-08 View Report
Capital. Capital allotment shares. 2019-12-20 View Report
Capital. Date: 2019-11-14. 2019-12-20 View Report
Capital. Date: 2019-11-14. 2019-12-19 View Report
Capital. Capital allotment shares. 2019-12-19 View Report
Accounts. Change account reference date company current extended. 2019-12-13 View Report
Address. New address: Sentinel House 163 Brighton Road Coulsdon Surrey CR5 2YH. Change date: 2019-12-09. Old address: 3rd Floor 2 More London Riverside London SE1 2AP United Kingdom. 2019-12-09 View Report
Officers. Officer name: Mr James Duncan Henry Hayward. Appointment date: 2019-12-02. 2019-12-09 View Report
Officers. Officer name: Blake Bartlett. Appointment date: 2019-12-02. 2019-12-09 View Report
Mortgage. Charge creation date: 2019-11-12. Charge number: 121494870002. 2019-11-20 View Report
Mortgage. Charge number: 121494870001. Charge creation date: 2019-11-12. 2019-11-19 View Report
Persons with significant control. Cessation date: 2019-10-07. Psc name: Montagu V Nominees Limited. 2019-10-15 View Report
Officers. Officer name: Mr Alexander Borut Bokhove. Appointment date: 2019-10-07. 2019-10-15 View Report
Persons with significant control. Notification date: 2019-10-07. Psc name: Jade Midco2 Limited. 2019-10-15 View Report
Officers. Change date: 2019-08-09. Officer name: Mr Edward Jonathan Tymms Shuckburgh. 2019-08-09 View Report
Incorporation. Capital: GBP 1 2019-08-09 View Report