- Company Overview for JOSHANDLEE PROPERTIES LTD (12852062)
- Filing history for JOSHANDLEE PROPERTIES LTD (12852062)
- People for JOSHANDLEE PROPERTIES LTD (12852062)
- More for JOSHANDLEE PROPERTIES LTD (12852062)
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) |
---|---|---|---|
13 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 Dec 2021 | CERTNM |
Company name changed castledale properties LTD\certificate issued on 03/12/21
|
|
01 Dec 2021 | PSC01 | Notification of Leopole Augustus Williams as a person with significant control on 25 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of David Hersh as a person with significant control on 25 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of David Hersh as a director on 25 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Leopole Augustus Williams as a director on 25 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 233a Golders Green Road London NW11 9ES United Kingdom to 6 Maybury Mews London N6 5YT on 1 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
02 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-02
|