(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8/9 Whitehouse Court Cannock Staffordshire WS11 0BH to The Hollies Brook Lane Brocton Stafford ST17 0TZ on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 13th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 21st December 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 16th April 2013 from Anglesey Lodge Anglesey Street Hednesford Cannock Staffordshire WS12 1DL England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st December 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 29th August 2012 from 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed j p prperty consultants LIMITEDcertificate issued on 07/02/11
filed on: 7th, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2010
| incorporation
|
|