- Company Overview for J.B.HOWARD PROPERTIES LIMITED (00615420)
- Filing history for J.B.HOWARD PROPERTIES LIMITED (00615420)
- People for J.B.HOWARD PROPERTIES LIMITED (00615420)
- Charges for J.B.HOWARD PROPERTIES LIMITED (00615420)
- More for J.B.HOWARD PROPERTIES LIMITED (00615420)
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) |
---|---|---|---|
02 Mar 2017 | MR01 | Registration of charge 006154200046, created on 2 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AP01 | Appointment of Miss Dana Sobhanpanah as a director on 11 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Oct 2015 | MR04 | Satisfaction of charge 27 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 006154200045 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 006154200044 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 006154200043 in full | |
28 May 2015 | MR01 | Registration of charge 006154200045, created on 13 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Mar 2015 | MR01 | Registration of charge 006154200044, created on 26 February 2015 | |
17 Jan 2015 | MR01 | Registration of charge 006154200043, created on 2 January 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from 99 Western Road Hove BN3 1FA on 26 April 2013 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 |