Confirmation statement. Statement with no updates. |
2023-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-25 |
View Report |
Address. Old address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE United Kingdom. New address: 30 Thurloe Street London SW7 2LT. Change date: 2022-11-25. |
2022-11-25 |
View Report |
Officers. Officer name: Jh Property Management Limited. Termination date: 2022-07-30. |
2022-10-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-29 |
View Report |
Officers. Officer name: Jh Property Management Limited. Appointment date: 2021-02-15. |
2021-03-23 |
View Report |
Address. Old address: Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ. New address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE. Change date: 2021-03-23. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-05 |
View Report |
Persons with significant control. Psc name: Mr Stephan Cyril Taylor. Change date: 2018-08-29. |
2018-10-31 |
View Report |
Persons with significant control. Notification date: 2018-08-29. Psc name: Jawn Qizilbash. |
2018-10-31 |
View Report |
Persons with significant control. Notification date: 2018-08-29. Psc name: Deborah Ann Fuhr. |
2018-10-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-07 |
View Report |
Officers. Appointment date: 2017-10-11. Officer name: Mr Jawn Qizilbash. |
2017-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-26 |
View Report |
Accounts. Accounts type dormant. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-27 |
View Report |
Accounts. Accounts type dormant. |
2014-07-07 |
View Report |
Officers. Officer name: Ms Deborah Ann Fuhr. |
2014-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Address. Old address: Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England. Change date: 2013-11-04. |
2013-11-04 |
View Report |
Address. Change date: 2013-11-04. Old address: the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom. |
2013-11-04 |
View Report |
Accounts. Accounts type dormant. |
2013-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Incorporation. Incorporation company. |
2011-10-25 |
View Report |