- Company Overview for LT JONES PROPERTIES LIMITED (11142962)
- Filing history for LT JONES PROPERTIES LIMITED (11142962)
- People for LT JONES PROPERTIES LIMITED (11142962)
- Charges for LT JONES PROPERTIES LIMITED (11142962)
- More for LT JONES PROPERTIES LIMITED (11142962)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
08 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Apr 2022 | MR01 | Registration of charge 111429620002, created on 11 April 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Mar 2020 | MR01 | Registration of charge 111429620001, created on 25 February 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr Timothy Richard Jones as a person with significant control on 9 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Laura Helen Jones as a person with significant control on 9 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Laura Helen Jones on 9 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Timothy Richard Jones on 9 September 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 11 Fox Hill Combe Down Bath BA2 5QL United Kingdom to Faith House Southstoke Lane Bath BA2 5SH on 4 April 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
10 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-10
|