Advanced company searchLink opens in new window

JOYBRAND PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02933700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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