JBR COMMERCIAL PROPERTY GROUP LIMITED
Company number 11225161
- Company Overview for JBR COMMERCIAL PROPERTY GROUP LIMITED (11225161)
- Filing history for JBR COMMERCIAL PROPERTY GROUP LIMITED (11225161)
- People for JBR COMMERCIAL PROPERTY GROUP LIMITED (11225161)
- More for JBR COMMERCIAL PROPERTY GROUP LIMITED (11225161)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
22 Jan 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Unit 3 Melin Corrwg Business Park Upper Boat Treforest CF37 5BE United Kingdom to 7 Ty-Nant Court Morganstown Cardiff CF15 8LW on 30 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 6 Centre Court Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR United Kingdom to Unit 3 Melin Corrwg Business Park Upper Boat Treforest CF37 5BE on 4 September 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Philip Anthony Jenkins on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Philip Anthony Jenkins as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Thomas James Robert Rees as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
25 Jun 2020 | CH01 | Director's details changed for Mr Thomas James Robert Rees on 25 June 2020 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Thomas James Robert Rees as a person with significant control on 2 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to 6 Centre Court Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR on 2 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Thomas James Robert Rees on 2 October 2018 | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|