(CS01) Confirmation statement with updates July 28, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, September 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 12th, September 2022
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on September 7, 2022
filed on: 9th, September 2022
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 7, 2022: 157.90 GBP
filed on: 7th, September 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control February 11, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2020
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on January 31, 2020: 140.00 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 3, 2018: 110.00 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2018
| resolution
|
Free Download
(46 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 11, 2017: 100.00 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2017
| resolution
|
Free Download
(40 pages)
|
(CERTNM) Company name changed m jolley properties LTDcertificate issued on 08/02/17
filed on: 8th, February 2017
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2017: 100.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2017: 100.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 11, 2017: 100.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2017: 100.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 27, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 4, 2014. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(47 pages)
|