JUPITER PROPERTIES (INVESTMENTS) LIMITED
Company number 12334954
- Company Overview for JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)
- Filing history for JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)
- People for JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)
- Charges for JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)
- More for JUPITER PROPERTIES (INVESTMENTS) LIMITED (12334954)
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 Aug 2024 | AD01 | Registered office address changed from Western Suite, 2nd Floor the Painting House, Royal Porcelain Suite Severn Street Worcester WR1 2NE England to The Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 14 August 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Western Suite, 2nd Floor the Painting House, Royal Porcelain Suite Severn Street Worcester WR1 2NE on 29 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
03 Apr 2023 | MR01 | Registration of charge 123349540002, created on 27 March 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Andrew Philip Kelman Radley as a director on 14 February 2023 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
16 Jun 2022 | CERTNM |
Company name changed ldh properties LIMITED\certificate issued on 16/06/22
|
|
16 Jun 2022 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 15 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Gareth David Fawke as a director on 15 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Gareth David Fawke as a person with significant control on 15 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Gareth David Fawke on 28 February 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcestershire WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | MR01 | Registration of charge 123349540001, created on 29 June 2021 | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
14 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
08 Jul 2020 | TM01 | Termination of appointment of Damian Scott Slingsby as a director on 2 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Damian Scott Slingsby as a person with significant control on 2 July 2020 | |
27 Nov 2019 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Hornyold House Blackmore Park Hanley Swan Worcestershire WR8 0EF on 27 November 2019 |