- Company Overview for JBD PROPERTY LTD (12607514)
- Filing history for JBD PROPERTY LTD (12607514)
- People for JBD PROPERTY LTD (12607514)
- Charges for JBD PROPERTY LTD (12607514)
- More for JBD PROPERTY LTD (12607514)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
23 Oct 2024 | AP01 | Appointment of Mrs Gemma Danielle Masters-Macdonald as a director on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Derek Macdonald as a director on 23 October 2024 | |
20 May 2024 | PSC05 | Change of details for Sandmore Capital Ltd as a person with significant control on 17 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
20 May 2024 | PSC04 | Change of details for Mr Ben Coleman as a person with significant control on 17 May 2024 | |
20 May 2024 | PSC04 | Change of details for James Andrews as a person with significant control on 17 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Derek Macdonald on 17 May 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Derek Macdonald on 15 March 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Oct 2023 | PSC05 | Change of details for Sandmore Capital Ltd as a person with significant control on 3 October 2023 | |
24 Jul 2023 | MR01 | Registration of charge 126075140017, created on 19 July 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
24 Mar 2023 | MR01 | Registration of charge 126075140016, created on 23 March 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2023 | MR01 | Registration of charge 126075140015, created on 21 February 2023 | |
01 Feb 2023 | MR01 | Registration of charge 126075140014, created on 31 January 2023 | |
20 Dec 2022 | MR01 | Registration of charge 126075140013, created on 13 December 2022 | |
02 Dec 2022 | MR01 | Registration of charge 126075140012, created on 24 November 2022 | |
21 Nov 2022 | MR01 | Registration of charge 126075140011, created on 18 November 2022 | |
28 Oct 2022 | MR01 | Registration of charge 126075140010, created on 25 October 2022 | |
21 Oct 2022 | MR01 | Registration of charge 126075140008, created on 14 October 2022 | |
21 Oct 2022 | MR01 | Registration of charge 126075140009, created on 17 October 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 | |
11 Jul 2022 | MR01 | Registration of charge 126075140007, created on 8 July 2022 |