JHB PROPERTIES LIMITED

Company Documents

DateDescription
03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

10/08/1210 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH CATT / 01/06/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

10/01/1110 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/10/0918 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: GISTERED OFFICE CHANGED ON 31/07/2009 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION

View Document

22/05/0822 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 08/05/08

View Document

22/05/0822 May 2008 GBP NC 6500000/10000000 08/05/2008

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS; AMEND

View Document

09/07/999 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

07/01/997 January 1999 S366A DISP HOLDING AGM 17/12/98

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 � NC 2000000/6500000 04/03/98

View Document

17/03/9817 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/98

View Document

17/03/9817 March 1998 NC INC ALREADY ADJUSTED 04/03/98

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: G OFFICE CHANGED 25/01/98 COOMBELAND 169 COOMBE LANE WEST KINGSTON UPON THAMES SURREY KT2 7DH

View Document

09/01/989 January 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

09/01/989 January 1998 � NC 100/2000000 12/12/97

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: G OFFICE CHANGED 17/11/97 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 ADOPT MEM AND ARTS 31/10/97

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED BIRDPARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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