- Company Overview for PJN PROPERTIES LIMITED (05523941)
- Filing history for PJN PROPERTIES LIMITED (05523941)
- People for PJN PROPERTIES LIMITED (05523941)
- Charges for PJN PROPERTIES LIMITED (05523941)
- More for PJN PROPERTIES LIMITED (05523941)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
04 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | PSC02 | Notification of Gratedean Limited as a person with significant control on 30 July 2022 | |
12 Jul 2023 | PSC07 | Cessation of Ann Louise Neill as a person with significant control on 30 July 2022 | |
12 Jul 2023 | PSC07 | Cessation of Suzanna Lucy Neill as a person with significant control on 30 July 2022 | |
12 May 2023 | TM02 | Termination of appointment of Margaret Christine Jones as a secretary on 12 May 2023 | |
12 May 2023 | AP03 | Appointment of Ms Suzanna Lucy Neill as a secretary on 12 May 2023 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
21 Mar 2022 | MR01 | Registration of charge 055239410001, created on 17 March 2022 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from Barton House Rectory Lane Meonstoke Southampton Hampshire SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Stuart Charles Mariner as a director on 14 August 2016 |