- Company Overview for JOINT PROPERTY SOLUTIONS LIMITED (06407009)
- Filing history for JOINT PROPERTY SOLUTIONS LIMITED (06407009)
- People for JOINT PROPERTY SOLUTIONS LIMITED (06407009)
- More for JOINT PROPERTY SOLUTIONS LIMITED (06407009)
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) |
---|---|---|---|
08 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from 18 Highfield Blyth Northumberland NE24 4ND on 23 April 2013 | |
22 Apr 2013 | AP01 | Appointment of Mrs Susan Milsted as a director | |
27 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Sep 2012 | TM01 | Termination of appointment of Susan Milsted as a director | |
26 Sep 2012 | TM02 | Termination of appointment of Susan Milsted as a secretary | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Sep 2012 | TM01 | Termination of appointment of Paul Milsted as a director | |
21 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
22 Feb 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
01 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 30 October 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Paul Andrew Milsted on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Jayne Marie Nixon on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Phillip Nixon on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mrs Susan Milsted on 24 November 2009 | |
27 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
27 Nov 2008 | AA | Accounts for a dormant company made up to 31 October 2008 | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 14A atley way nelson park industrial estate cramlington northumberland NE23 1WA | |
23 Oct 2007 | NEWINC | Incorporation |