- Company Overview for JBS PROPERTY SERVICES LIMITED (11296336)
- Filing history for JBS PROPERTY SERVICES LIMITED (11296336)
- People for JBS PROPERTY SERVICES LIMITED (11296336)
- More for JBS PROPERTY SERVICES LIMITED (11296336)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
08 Feb 2024 | AD01 | Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 8 February 2024 | |
20 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Robert Strange on 6 January 2022 | |
28 Apr 2022 | PSC04 | Change of details for Mr Robert Strange as a person with significant control on 6 January 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
09 Apr 2018 | AP01 | Appointment of Mr Robert Strange as a director on 6 April 2018 | |
09 Apr 2018 | PSC01 | Notification of Robert Strange as a person with significant control on 6 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 6 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Michael Duke as a director on 6 April 2018 | |
06 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-06
|