JH (SYLVAN) LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

05/08/245 August 2024 Registered office address changed from Unit 8, Waterloo Court 10 Theed Street London SE1 8st England to Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Audited abridged accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/09/236 September 2023 Notification of Daisypz Ltd as a person with significant control on 2023-08-04

View Document

06/09/236 September 2023 Change of details for Joseph Homes Regeneration Ltd as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Cessation of Daisypz Ltd as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Notification of Joseph Homes Regeneration Ltd as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Cessation of Joseph Homes Ltd as a person with significant control on 2023-08-04

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Dipino on 2022-12-20

View Document

01/12/221 December 2022 Current accounting period shortened from 2023-08-31 to 2023-05-31

View Document

28/09/2228 September 2022 Appointment of Mr Paul Dipino as a director on 2022-09-28

View Document


More Company Information