- Company Overview for J & S PROPERTY HOLDINGS LTD (09995252)
- Filing history for J & S PROPERTY HOLDINGS LTD (09995252)
- People for J & S PROPERTY HOLDINGS LTD (09995252)
- Charges for J & S PROPERTY HOLDINGS LTD (09995252)
- More for J & S PROPERTY HOLDINGS LTD (09995252)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
03 Apr 2023 | RP04AP01 | Second filing for the appointment of Miss Sarah Elizabeth Peckett as a director | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | PSC04 | Change of details for Miss Sarah Elizabeth Peckett as a person with significant control on 1 September 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr James Alfred Lesley Peckett as a person with significant control on 1 September 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Miss Sarah Elizabeth Peckett on 1 September 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Mervyn Crest Canterbury Road Chilham Canterbury Kent CT4 8DX England to Park View Park Side Wootton Kent CT4 6RR on 7 October 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
11 Jan 2019 | TM01 | Termination of appointment of James Alfred Lesley Peckett as a director on 11 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | MR01 | Registration of charge 099952520005, created on 8 November 2018 | |
16 Jul 2018 | MR01 | Registration of charge 099952520004, created on 12 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge 099952520003, created on 11 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |