JASON AND LUKE PROPERTY SOLUTIONS LTD
Company number 10834936
- Company Overview for JASON AND LUKE PROPERTY SOLUTIONS LTD (10834936)
- Filing history for JASON AND LUKE PROPERTY SOLUTIONS LTD (10834936)
- People for JASON AND LUKE PROPERTY SOLUTIONS LTD (10834936)
- Charges for JASON AND LUKE PROPERTY SOLUTIONS LTD (10834936)
- More for JASON AND LUKE PROPERTY SOLUTIONS LTD (10834936)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
24 Jun 2024 | MR01 | Registration of charge 108349360007, created on 14 June 2024 | |
25 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
04 Jun 2021 | MR01 | Registration of charge 108349360006, created on 1 June 2021 | |
03 Jun 2021 | MR01 | Registration of charge 108349360005, created on 1 June 2021 | |
02 Jun 2021 | MR01 | Registration of charge 108349360004, created on 1 June 2021 | |
13 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Luke Rowlands on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Thomas Jason Cox on 25 March 2020 | |
04 Mar 2020 | MR01 | Registration of charge 108349360003, created on 13 February 2020 | |
27 Feb 2020 | MR01 | Registration of charge 108349360002, created on 19 February 2020 | |
05 Dec 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr luke rowlands | |
30 Jul 2019 | AD01 | Registered office address changed from Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 30 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
23 Apr 2019 | MR01 | Registration of charge 108349360001, created on 18 April 2019 | |
26 Feb 2019 | AAMD | Amended accounts made up to 30 June 2018 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates |