JOINIDEAL PROPERTY MANAGEMENT LIMITED
Company number 02398348
- Company Overview for JOINIDEAL PROPERTY MANAGEMENT LIMITED (02398348)
- Filing history for JOINIDEAL PROPERTY MANAGEMENT LIMITED (02398348)
- People for JOINIDEAL PROPERTY MANAGEMENT LIMITED (02398348)
- More for JOINIDEAL PROPERTY MANAGEMENT LIMITED (02398348)
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) |
---|---|---|---|
03 Jul 2017 | PSC01 | Notification of Teresa Clarke as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Edward Clarke as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
13 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD01 | Registered office address changed from Flat 1 1 Tyrells Road Cobholm Great Yarmouth Norfolk NR30 0AR England to Flat 1 1 Tyrrells Road Great Yarmouth Norfolk NR31 0AR on 26 July 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Hugh Edward Charles Wiltshire as a secretary on 5 April 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Edward Michael Clarke as a secretary on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 18 Park Road Gorleston on Sea Great Yarmouth Norfolk NR31 6EJ to Flat 1 1 Tyrells Road Cobholm Great Yarmouth Norfolk NR30 0AR on 5 April 2016 | |
23 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
27 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
20 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
13 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Teresa Ann Clarke on 1 October 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Kim Elizabeth Plane on 1 October 2009 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
30 Jun 2009 | 363a | Return made up to 26/06/09; full list of members |