- Company Overview for J&J PROPERTY SHROPSHIRE LTD (14596078)
- Filing history for J&J PROPERTY SHROPSHIRE LTD (14596078)
- People for J&J PROPERTY SHROPSHIRE LTD (14596078)
- Charges for J&J PROPERTY SHROPSHIRE LTD (14596078)
- More for J&J PROPERTY SHROPSHIRE LTD (14596078)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
17 Jun 2024 | MR01 | Registration of charge 145960780001, created on 14 June 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
01 Aug 2023 | PSC04 | Change of details for Miss Jasmine Whitefoot as a person with significant control on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Miss Jasmine Whitefoot on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Miss Jasmine Whitefoot on 31 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Miss Jasmine Whitefoot as a person with significant control on 31 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 47 Hardwick Road Solihull B92 7NJ England to 27 Langholm Drive Shrewsbury SY2 5UN on 31 July 2023 | |
26 Jul 2023 | PSC01 | Notification of Jasmine Whitefoot as a person with significant control on 26 July 2023 | |
26 Jul 2023 | PSC04 | Change of details for Mr James Samuel Loizou as a person with significant control on 26 July 2023 | |
26 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
26 Jul 2023 | AP01 | Appointment of Miss Jasmine Whitefoot as a director on 26 July 2023 | |
21 Jun 2023 | CERTNM |
Company name changed james loizou property and holdings LTD\certificate issued on 21/06/23
|
|
16 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-16
|