JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02933700
- Company Overview for JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED (02933700)
- Filing history for JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED (02933700)
- People for JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED (02933700)
- More for JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED (02933700)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Olugbenga Adeboye Akinjogbin as a director on 3 November 2023 | |
15 Oct 2023 | AD01 | Registered office address changed from Torrington Park House Flat 2 8 Torringon Park London N12 9SS England to 8 Torrington Park Flat 2 8 Torrington Park London N12 9SS on 15 October 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
12 Jul 2020 | AP01 | Appointment of Mr Stephen Young as a director on 27 June 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
22 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
14 Jun 2016 | TM01 | Termination of appointment of Judith Lindsay Asker as a director on 2 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Torrington Park House Flat 2 8 Torrington Park London N12 9SS England to Torrington Park House Flat 2 8 Torringon Park London N12 9SS on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Flat 2, 8, Torrington Park Flat 2, 8 Torrington Park London N12 9SS England to Torrington Park House Flat 2 8 Torrington Park London N12 9SS on 13 June 2016 | |
27 May 2016 | TM02 | Termination of appointment of Judith Lindsay Asker as a secretary on 27 May 2016 |