JASPAR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-09-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
02/07/192 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/12/152 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR APPOINTED MRS MARTEL ANN PARRATT |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3502610002 |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3502610001 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/11/1313 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/12/124 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON PARRATT / 28/10/2010 |
28/10/1028 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON PARRATT / 02/10/2009 |
25/01/1025 January 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
20/11/0820 November 2008 | CURRSHO FROM 31/10/2009 TO 30/09/2009 |
20/11/0820 November 2008 | DIRECTOR APPOINTED JAMES SIMON PARRATT |
20/11/0820 November 2008 | SECRETARY APPOINTED DR DAVID PARRATT |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
24/10/0824 October 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
24/10/0824 October 2008 | ADOPT MEM AND ARTS 22/10/2008 |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company