Advanced company searchLink opens in new window

JUPITER PROPERTIES (INVESTMENTS) LIMITED

Company number 12334954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-11
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