- Company Overview for JSM PROPERTIES HOLDINGS LIMITED (12167607)
- Filing history for JSM PROPERTIES HOLDINGS LIMITED (12167607)
- People for JSM PROPERTIES HOLDINGS LIMITED (12167607)
- More for JSM PROPERTIES HOLDINGS LIMITED (12167607)
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) |
---|---|---|---|
14 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr John Joesph Scanlon on 3 November 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr Mark Vincent Scanlon on 3 November 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr Stuart Wiltshire on 3 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp,First Floor, Radius House, 51 Clarendon Road, Watford Hertfordshire WD17 1HP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2023 | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
05 Nov 2019 | PSC07 | Cessation of Stuart Wiltshire as a person with significant control on 9 October 2019 | |
05 Nov 2019 | PSC01 | Notification of Mark Vincent Scanlon as a person with significant control on 9 October 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | SH08 | Change of share class name or designation | |
21 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-21
|