- Company Overview for JOOLS PROPERTY NORTH WEST LIMITED (12710098)
- Filing history for JOOLS PROPERTY NORTH WEST LIMITED (12710098)
- People for JOOLS PROPERTY NORTH WEST LIMITED (12710098)
- Charges for JOOLS PROPERTY NORTH WEST LIMITED (12710098)
- More for JOOLS PROPERTY NORTH WEST LIMITED (12710098)
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) |
---|---|---|---|
11 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
05 Nov 2024 | MR01 | Registration of charge 127100980017, created on 31 October 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
17 Sep 2024 | PSC04 | Change of details for Ms Paula Graham as a person with significant control on 17 September 2024 | |
26 Jul 2024 | MR01 | Registration of charge 127100980016, created on 24 July 2024 | |
11 Jul 2024 | MR01 | Registration of charge 127100980015, created on 10 July 2024 | |
09 Jul 2024 | MR01 | Registration of charge 127100980014, created on 8 July 2024 | |
02 Jul 2024 | MR01 | Registration of charge 127100980012, created on 28 June 2024 | |
02 Jul 2024 | MR01 | Registration of charge 127100980013, created on 28 June 2024 | |
28 Jun 2024 | MR01 | Registration of charge 127100980011, created on 28 June 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
16 Oct 2023 | PSC04 | Change of details for Ms Paula Graham as a person with significant control on 12 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for Ms Paula Graham as a person with significant control on 13 October 2023 | |
12 Oct 2023 | CH03 | Secretary's details changed for Mr James Andrew Graham on 12 October 2023 | |
12 Oct 2023 | CH03 | Secretary's details changed for Mr James Andrew Graham on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Yvonne Susan Niman on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Ms Paula Graham on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr James Andrew Graham on 12 October 2023 | |
12 Oct 2023 | PSC04 | Change of details for Ms Paula Graham as a person with significant control on 12 October 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 8 Garsdale Close Bury Lancashire BL9 9GL United Kingdom to Kay Barn Rochdale Road Ramsbottom Bury BL0 0RL on 20 July 2023 | |
05 Mar 2023 | CH01 | Director's details changed for Ms Paula Holt on 5 March 2023 | |
05 Mar 2023 | PSC04 | Change of details for Ms Paula Holt as a person with significant control on 5 March 2023 | |
05 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Oct 2022 | MR01 | Registration of charge 127100980010, created on 18 October 2022 |