- Company Overview for JPP (HOLDINGS) LTD (10273579)
- Filing history for JPP (HOLDINGS) LTD (10273579)
- People for JPP (HOLDINGS) LTD (10273579)
- More for JPP (HOLDINGS) LTD (10273579)
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 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD England to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 19 April 2023 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
15 Nov 2018 | PSC02 | Notification of Flowerpot Holdings Limited as a person with significant control on 29 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Philip Anthony Brown as a person with significant control on 29 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Benjamin Scott Arnsby as a person with significant control on 29 October 2018 | |
15 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
08 May 2018 | AD01 | Registered office address changed from Cedar Barn White Lodge Walgrave Northampton NN6 9PY England to 4 Ironstone Way Brixworth Northampton NN6 9UD on 8 May 2018 | |
29 Mar 2018 | PSC01 | Notification of Benjamin Scott Arnsby as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mr Philip Anthony Brown as a person with significant control on 20 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Phillip Anthony Brown as a person with significant control on 10 November 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
29 Mar 2018 | PSC07 | Cessation of Mark Alistair French as a person with significant control on 10 November 2017 |