JH PROPERTIES WILMSLOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2024-06-26

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN HALSTEAD

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER KEEBLE

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALSTEAD

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088207070001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 COMPANY NAME CHANGED SHORT LET APARTMENTS CHESTER LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN HALSTEAD PROPERTIES LTD

View Document

15/11/1815 November 2018 CESSATION OF DAWN HALSTEAD AS A PSC

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 01/10/2018

View Document

15/11/1815 November 2018 CESSATION OF ANDREW JOHN HALSTEAD AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF JORDAN ANDREW HALSTEAD AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 DIRECTOR APPOINTED MR OLIVER KEEBLE

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED J & H ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088207070001

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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