JESSE DILLON BILDNER LTD
Status | ACTIVE |
Company No. | 09142754 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JESSE DILLON BILDNER LTD is an active private limited company with number 09142754. It was incorporated 9 years, 10 months, 27 days ago, on 22 July 2014. The company address is 23-25 Foxes Bridge Road 23-25 Foxes Bridge Road, Cinderford, GL14 2PQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Jesse Bildner
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-14
Psc name: Mr Jesse Bildner
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
New address: 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ
Change date: 2022-04-14
Old address: 38 Wood Lane Wood Lane London N6 5UB England
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
New address: 38 Wood Lane Wood Lane London N6 5UB
Change date: 2020-11-19
Old address: 34 Skyline Apartments Devan Grove London N4 2GJ England
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
New address: 34 Skyline Apartments Devan Grove London N4 2GJ
Change date: 2020-01-06
Old address: 98 Skyline Apartments Devan Grove London N4 2GL England
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Resolution
Date: 16 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: 10 City View Apartments Devan Grove London N4 2GP England
New address: 98 Skyline Apartments Devan Grove London N4 2GL
Change date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-30
Officer name: Oliver Joseph Morris Eliel
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-27
New address: 10 City View Apartments Devan Grove London N4 2GP
Old address: 21B West Heath Road London NW3 7UU
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergy camps LTD\certificate issued on 11/02/16
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Appoint person director company with name
Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Joseph Morris Eliel
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Old address: 70 Onslow Gardens London N10 3JX United Kingdom
Change date: 2015-04-08
New address: 21B West Heath Road London NW3 7UU
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-08
Officer name: Mr Oliver Joseph Morris Eliel
Documents
Certificate change of name company
Date: 17 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jesse bildner LTD\certificate issued on 17/03/15
Documents
Some Companies
112 JERMYN STREET,LONDON,SW1Y 6LS
Number: | OC424798 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20 WELLINGTON SQUARE,AYRSHIRE,KA7 1EZ
Number: | SC266454 |
Status: | ACTIVE |
Category: | Private Limited Company |
105B HIGH STREET,STEVENAGE,SG2 7NU
Number: | 08701027 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOTNES WORK HUB SOUTH DEVON HOUSE,TOTNES,TQ9 5JA
Number: | 11548635 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE TO PHASE CONSULTING LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09975368 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11362753 |
Status: | ACTIVE |
Category: | Private Limited Company |