JEPP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
21/08/2421 August 2024 | Director's details changed for Mrs Hazel Linda Neilson on 2024-08-12 |
21/08/2421 August 2024 | Director's details changed for Mr Henry Stuart Neilson on 2024-08-12 |
21/08/2421 August 2024 | Registered office address changed from The Old Vicarage East Stoke Newark Nottinghamshire NG23 5QE England to 18 Sykes Lane Balderton Nottinghamshire NG24 3LT on 2024-08-21 |
21/08/2421 August 2024 | Change of details for Mr Henry Stuart Neilson as a person with significant control on 2024-08-12 |
21/08/2421 August 2024 | Change of details for Mrs Hazel Linda Neilson as a person with significant control on 2024-08-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/11/2330 November 2023 | Cessation of Courtney Constance Olivia Neilson as a person with significant control on 2023-11-29 |
30/11/2330 November 2023 | Cessation of Lee Neil Sam Atkinson as a person with significant control on 2023-11-29 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
30/11/2330 November 2023 | Change of details for Mr Henry Stuart Neilson as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mrs Hazel Linda Neilson as a person with significant control on 2023-11-30 |
01/10/231 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Termination of appointment of Lee Neil Sam Atkinson as a director on 2023-04-19 |
03/05/233 May 2023 | Termination of appointment of Courtney Constance Olivia Neilson as a director on 2023-04-19 |
17/04/2317 April 2023 | Change of details for Miss Courtney Constance Olivia Neilson as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Director's details changed for Miss Courtney Constance Olivia Neilson on 2023-04-17 |
17/04/2317 April 2023 | Director's details changed for Mr Lee Neil Sam Atkinson on 2023-04-17 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
17/04/2317 April 2023 | Change of details for Mr Lee Neil Sam Atkinson as a person with significant control on 2023-04-17 |
16/10/2216 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with updates |
04/03/224 March 2022 | Notification of Courtney Constance Olivia Neilson as a person with significant control on 2022-02-02 |
04/03/224 March 2022 | Notification of Lee Neil Sam Atkinson as a person with significant control on 2022-02-02 |
04/03/224 March 2022 | Change of details for Mr Henry Stuart Neilson as a person with significant control on 2022-02-02 |
04/03/224 March 2022 | Change of details for Mrs Hazel Linda Neilson as a person with significant control on 2022-02-02 |
17/02/2217 February 2022 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
17/02/2217 February 2022 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
16/05/2116 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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