JANSON PROPERTIES (COLINDALE) LIMITED
Company number 08179745
- Company Overview for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- Filing history for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- People for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- Charges for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
- More for JANSON PROPERTIES (COLINDALE) LIMITED (08179745)
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 |