- Company Overview for JCSA PROPERTIES LIMITED (10924266)
- Filing history for JCSA PROPERTIES LIMITED (10924266)
- People for JCSA PROPERTIES LIMITED (10924266)
- Charges for JCSA PROPERTIES LIMITED (10924266)
- More for JCSA PROPERTIES LIMITED (10924266)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 May 2022 | MR01 | Registration of charge 109242660002, created on 27 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Feb 2022 | PSC04 | Change of details for a person with significant control | |
23 Feb 2022 | PSC04 | Change of details for Mrs Sabiha Cartwright as a person with significant control on 19 January 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Sabiha Cartwright on 19 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Jerome Cartwright as a person with significant control on 2 November 2021 | |
28 Jan 2022 | PSC04 | Change of details for Mrs Sabiha Cartwright as a person with significant control on 2 November 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Jerome Cartwright as a director on 2 November 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
20 Aug 2021 | CH01 | Director's details changed for Mrs Sabiha Cartwright on 19 July 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mrs Sabiha Cartwright as a person with significant control on 19 July 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Jerome Cartwright as a person with significant control on 19 July 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Jerome Cartwright on 19 July 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 5 East Park Crawley West Sussex RH10 6AN to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 20 August 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
29 Aug 2019 | PSC04 | Change of details for Mr Jerome Cartwright as a person with significant control on 14 November 2018 |