- Company Overview for JAEL PROPERTIES LIMITED (08117008)
- Filing history for JAEL PROPERTIES LIMITED (08117008)
- People for JAEL PROPERTIES LIMITED (08117008)
- Charges for JAEL PROPERTIES LIMITED (08117008)
- More for JAEL PROPERTIES LIMITED (08117008)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
08 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
13 Apr 2023 | MR01 | Registration of charge 081170080006, created on 6 April 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
12 Apr 2022 | PSC04 | Change of details for Mr David John Mount as a person with significant control on 9 April 2020 | |
04 Jan 2022 | MR01 | Registration of charge 081170080005, created on 23 December 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2020 | |
04 Sep 2020 | MR01 | Registration of charge 081170080004, created on 2 September 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jul 2020 | CS01 |
Confirmation statement made on 25 June 2020 with updates
|
|
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 9 June 2020
|
|
18 May 2020 | AD01 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Cheyney Court, Bishops Frome Worcester WR6 5AS on 18 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr David John Mount on 30 April 2020 | |
16 Oct 2019 | TM02 | Termination of appointment of Simon Tudor Price as a secretary on 10 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Simon Hywel Tudor Price as a director on 10 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Kulvinder Kaur Badh on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Kulvinder Kaur Badh as a director on 10 October 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr David John Mount on 24 May 2019 |