(AD02) New sail address 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Change occurred at an unknown date. Company's previous address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England.
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 15th November 2022
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL. Change occurred on Thursday 17th November 2022. Company's previous address: Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL England.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL. Change occurred on Wednesday 16th November 2022. Company's previous address: Jcf Property Management Ltd, 322 Upper Richmond Road London SW15 6TL England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL. Change occurred on Wednesday 16th November 2022. Company's previous address: Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 15th November 2022) of a secretary
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Jcf Property Management Ltd, 322 Upper Richmond Road London SW15 6TL
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Jcf Property Management Ltd, 322 Upper Richmond Road London SW15 6TL. Change occurred on Wednesday 16th November 2022. Company's previous address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 30th April 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Sunday 1st August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF. Change occurred at an unknown date. Company's previous address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England.
filed on: 14th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE. Change occurred on Tuesday 30th March 2021. Company's previous address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 8th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
(AD02) New sail address Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU. Change occurred at an unknown date. Company's previous address: 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th January 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE. Change occurred on Wednesday 2nd March 2016. Company's previous address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 2nd March 2016) of a secretary
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd March 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th January 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Friday 8th January 2016
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Friday 1st May 2015) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
filed on: 10th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|