|
|
07 Feb 2026
|
07 Feb 2026
Confirmation statement made on 6 February 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Cessation of William David Rogers as a person with significant control on 1 January 2025
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 5 March 2021 with updates
|
|
|
19 May 2021
|
19 May 2021
Statement of capital on 30 September 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Statement of capital on 30 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Director's details changed for Mr Jonathan David Rogers on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Change of details for Mr Jonathan David Rogers as a person with significant control on 22 September 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Registration of charge 061383820001, created on 8 June 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Mr Jonathan David Rogers as a person with significant control on 16 January 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Mr William David Rogers as a person with significant control on 16 January 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 36 Basset Road Camborne Cornwall TR14 8SL to Jds Properties & Developments Ltd Forth Kegyn Pool Redruth Cornwall TR15 3QU on 15 July 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 5 March 2019 with updates
|