- Company Overview for JENNY WREN PROPERTIES & CO (03159253)
- Filing history for JENNY WREN PROPERTIES & CO (03159253)
- People for JENNY WREN PROPERTIES & CO (03159253)
- Charges for JENNY WREN PROPERTIES & CO (03159253)
- More for JENNY WREN PROPERTIES & CO (03159253)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from 31 Glebe Villas Hove BN3 5SL England to 32 Victoria Road Southwick Brighton BN42 4DH on 14 November 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
08 Jul 2021 | AP01 | Appointment of Mr Michael Antony Sareen as a director on 1 July 2021 | |
22 Mar 2021 | AP01 | Appointment of Mrs Eleanor Sareen as a director on 14 January 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Philip Stephen Sareen as a director on 14 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Michael Antony Sareen as a director on 18 January 2018 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
12 Aug 2019 | MR01 | Registration of charge 031592530015, created on 1 August 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
21 Jun 2018 | CH03 | Secretary's details changed for Mrs Susan Amanda Sareen on 10 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Michael Antony Sareen on 10 June 2018 | |
07 Mar 2018 | AP01 | Appointment of Ms Emma Louise Sareen as a director on 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Welland House, Cobbaton Chittlehampton Umberleigh Devon EX37 9RZ to 31 Glebe Villas Hove BN3 5SL on 7 March 2018 | |
07 Dec 2017 | MR01 | Registration of charge 031592530013, created on 23 November 2017 | |
07 Dec 2017 | MR01 | Registration of charge 031592530014, created on 23 November 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
13 Nov 2015 | MR01 | Registration of charge 031592530012, created on 5 November 2015 | |
16 Oct 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 031592530011, created on 7 July 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
03 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|