- Company Overview for J T PROPERTIES (YORKS) LIMITED (13054729)
- Filing history for J T PROPERTIES (YORKS) LIMITED (13054729)
- People for J T PROPERTIES (YORKS) LIMITED (13054729)
- More for J T PROPERTIES (YORKS) LIMITED (13054729)
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) |
---|---|---|---|
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | PSC04 | Change of details for Mr Apul Barrow as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC01 | Notification of Zoe Barrow as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC01 | Notification of Apul Barrow as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Thomas Paul Barrow as a person with significant control on 20 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Jessica Louise Barrow as a person with significant control on 20 June 2023 | |
20 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
20 Jun 2023 | AD01 | Registered office address changed from Lidgett House 56 Lidgett Lane Garforth Leeds LS25 1LL United Kingdom to 4 Strike Lane Skelmanthorpe Huddersfield HD8 9AY on 20 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Dec 2021 | CH01 | Director's details changed for Jessica Louise Barrow on 3 December 2021 | |
01 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-01
|