J & J PROPERTIES (VICEROY) LIMITED
Company number 03386960
- Company Overview for J & J PROPERTIES (VICEROY) LIMITED (03386960)
- Filing history for J & J PROPERTIES (VICEROY) LIMITED (03386960)
- People for J & J PROPERTIES (VICEROY) LIMITED (03386960)
- Charges for J & J PROPERTIES (VICEROY) LIMITED (03386960)
- More for J & J PROPERTIES (VICEROY) LIMITED (03386960)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
02 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr John Robert Isherwood on 2 November 2020 | |
20 Nov 2020 | CH03 | Secretary's details changed for Mr John Robert Isherwood on 19 November 2020 | |
20 Nov 2020 | PSC04 | Change of details for Mr John Robert Isherwood as a person with significant control on 2 November 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd England to C/O Allen Mills Howard & Co Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 22 October 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 18 Tavern Road, Hadfield Glossop Derbyshire SK13 2RB to 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd on 22 October 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
16 Jun 2020 | PSC04 | Change of details for Mr John Robert Isherwood as a person with significant control on 2 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of John Charles Harvey Mills as a person with significant control on 2 June 2020 | |
26 May 2020 | TM01 | Termination of appointment of John Charles Harvey Mills as a director on 15 May 2020 | |
25 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates |