Advanced company searchLink opens in new window

JENNY WREN PROPERTIES & CO

Company number 03159253

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)
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
  • GBP 100
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
  • GBP 100
03 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100