- Company Overview for JSL PROPERTIES LIMITED (SC542184)
- Filing history for JSL PROPERTIES LIMITED (SC542184)
- People for JSL PROPERTIES LIMITED (SC542184)
- Registers for JSL PROPERTIES LIMITED (SC542184)
- More for JSL PROPERTIES LIMITED (SC542184)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Sep 2022 | AD04 | Register(s) moved to registered office address 6 Green Drive Inverness IV2 4EX | |
17 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Feb 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
19 Feb 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
08 Nov 2018 | AD01 | Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to 6 Green Drive Inverness IV2 4EX on 8 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
30 Aug 2017 | AD01 | Registered office address changed from 27 Huntly Street Inverness Highland IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 30 August 2017 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|