- Company Overview for JAVA PROPERTIES (SOUTH WALES) LTD (13913676)
- Filing history for JAVA PROPERTIES (SOUTH WALES) LTD (13913676)
- People for JAVA PROPERTIES (SOUTH WALES) LTD (13913676)
- Charges for JAVA PROPERTIES (SOUTH WALES) LTD (13913676)
- More for JAVA PROPERTIES (SOUTH WALES) LTD (13913676)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
03 Oct 2024 | PSC01 | Notification of Paul Percival as a person with significant control on 2 October 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
18 Jan 2024 | MR01 | Registration of charge 139136760004, created on 17 January 2024 | |
18 Jan 2024 | MR01 | Registration of charge 139136760005, created on 17 January 2024 | |
18 Dec 2023 | MR01 | Registration of charge 139136760003, created on 27 November 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
13 Feb 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
23 Dec 2022 | MR01 | Registration of charge 139136760001, created on 22 December 2022 | |
23 Dec 2022 | MR01 | Registration of charge 139136760002, created on 22 December 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 39 Watford Road Caerphilly CF83 1NE Wales to Bryngolwg Watford Road Caerphilly CF83 1NE on 28 July 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 49 Somerset Street Abertillery Blaenau Gwent NP13 1DL Wales to 39 Watford Road Caerphilly CF83 1NE on 8 April 2022 | |
14 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-14
|