- Company Overview for J & D PROPERTIES (LONDON) LIMITED (05725188)
- Filing history for J & D PROPERTIES (LONDON) LIMITED (05725188)
- People for J & D PROPERTIES (LONDON) LIMITED (05725188)
- Charges for J & D PROPERTIES (LONDON) LIMITED (05725188)
- More for J & D PROPERTIES (LONDON) LIMITED (05725188)
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) |
---|---|---|---|
07 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 May 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
20 Mar 2014 | AD01 | Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN United Kingdom on 20 March 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from Unit 5, Rockware Business Centre Rockware Avenue Greenford UB6 0AA on 20 October 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for John Malachy Mcdaid on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Daniel Joseph Allen on 24 March 2010 | |
05 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |