Advanced company searchLink opens in new window

JANSON PROPERTIES (COLINDALE) LIMITED

Company number 08179745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2024 CH03 Secretary's details changed for Mr David Robert Green on 4 November 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
07 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
19 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
05 Nov 2020 AD01 Registered office address changed from 62 West Road Harlow CM20 2BG England to Hillsdown House 32 Hampstead High Street London NW3 1QD on 5 November 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
05 Jul 2020 AD01 Registered office address changed from 2 - 6 Hampstead High Street London NW3 1PR United Kingdom to 62 West Road Harlow CM20 2BG on 5 July 2020
06 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
26 Jul 2018 PSC01 Notification of Samantha Sanson as a person with significant control on 25 July 2018
26 Jul 2018 PSC01 Notification of James Adam Sanson as a person with significant control on 25 July 2018
28 Mar 2018 MR01 Registration of charge 081797450004, created on 28 March 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
07 Mar 2018 MR01 Registration of charge 081797450003, created on 5 March 2018
06 Mar 2018 MR04 Satisfaction of charge 2 in full
06 Mar 2018 MR04 Satisfaction of charge 1 in full
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on 4 July 2017