Advanced company searchLink opens in new window

JH BUILD TO RENT LTD

Company number 12987943

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 30 June 2023
29 Jan 2024 PSC02 Notification of Jordan Halstead Holdings Limited as a person with significant control on 10 January 2024
29 Jan 2024 PSC07 Cessation of Jordan Andrew Halstead as a person with significant control on 10 January 2024
29 Jan 2024 PSC07 Cessation of Jessica Halstead as a person with significant control on 10 January 2024
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
18 Apr 2023 CH01 Director's details changed for Mrs Jessica Halstead on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft, York House 20 York Street Manchester M2 3BB on 18 April 2023
18 Apr 2023 PSC01 Notification of Jordan Andrew Halstead as a person with significant control on 18 April 2023
18 Apr 2023 PSC01 Notification of Jessica Halstead as a person with significant control on 18 April 2023
18 Apr 2023 PSC07 Cessation of Jordan Halstead Properties Ltd as a person with significant control on 18 April 2023
27 Mar 2023 CH01 Director's details changed for Miss Jessica Sawyer on 22 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Feb 2023 PSC05 Change of details for Jordan Halstead Properties Ltd as a person with significant control on 22 February 2023
23 Feb 2023 AP01 Appointment of Miss Jessica Sawyer as a director on 22 February 2023
19 Dec 2022 AA Micro company accounts made up to 30 June 2022
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
24 Aug 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
17 Aug 2021 AD01 Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021
02 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-02
  • GBP 100