- Company Overview for PJH AND SJH PROPERTIES LIMITED (12537029)
- Filing history for PJH AND SJH PROPERTIES LIMITED (12537029)
- People for PJH AND SJH PROPERTIES LIMITED (12537029)
- Charges for PJH AND SJH PROPERTIES LIMITED (12537029)
- More for PJH AND SJH PROPERTIES LIMITED (12537029)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jul 2024 | MR01 | Registration of charge 125370290006, created on 1 July 2024 | |
06 Jul 2024 | MR01 | Registration of charge 125370290007, created on 1 July 2024 | |
06 Jul 2024 | MR01 | Registration of charge 125370290008, created on 1 July 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
03 Oct 2023 | MR01 | Registration of charge 125370290005, created on 2 October 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
06 Dec 2022 | PSC04 | Change of details for Mr Paul Harris as a person with significant control on 6 December 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Paul Harris on 6 December 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mrs Sarah Jane Harris on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mrs Sarah Jane Harris as a person with significant control on 6 December 2022 | |
25 Aug 2022 | MR01 | Registration of charge 125370290004, created on 24 August 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr Paul Harris as a person with significant control on 27 March 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 22 February 2022 | |
08 Sep 2021 | MR01 | Registration of charge 125370290003, created on 8 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
16 Feb 2021 | MR01 | Registration of charge 125370290002, created on 3 February 2021 | |
12 Jan 2021 | MR01 | Registration of charge 125370290001, created on 8 January 2021 | |
27 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-27
|