- Company Overview for JHB GROUND RENTS LIMITED (09163135)
- Filing history for JHB GROUND RENTS LIMITED (09163135)
- People for JHB GROUND RENTS LIMITED (09163135)
- More for JHB GROUND RENTS LIMITED (09163135)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
25 May 2023 | AP01 | Appointment of Mrs Amanda Louise Brewster as a director on 4 April 2023 | |
25 May 2023 | TM01 | Termination of appointment of John Wallis Brewster as a director on 1 May 2023 | |
25 May 2023 | TM02 | Termination of appointment of Karen Gilham as a secretary on 1 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
08 Jul 2021 | CH01 | Director's details changed for Mr Harry David Brewster on 7 July 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr John Wallis Brewster on 4 January 2021 | |
14 Jan 2021 | PSC05 | Change of details for Brewster Estates Limited as a person with significant control on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Jack Edward Brewster on 4 January 2021 | |
14 Jan 2021 | CH03 | Secretary's details changed for Karen Gilham on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Office Suite 1 3 Cray Buildings Footscray High Street Sidcup Kent DA14 5HL to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 January 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
18 Mar 2020 | CH01 | Director's details changed for Mr Harry David Brewster on 17 March 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Harry David Brewster on 9 November 2017 |