JHL PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/05/2516 May 2025 Termination of appointment of Heath James Samples as a director on 2025-05-07

View Document

08/08/248 August 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/07/2311 July 2023 Notification of Heath James Samples as a person with significant control on 2021-12-22

View Document

10/07/2310 July 2023 Cessation of Lucy Marie Samples as a person with significant control on 2021-12-22

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of affairs

View Document

04/07/234 July 2023 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2023-07-04

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Appointment of Mr Heath James Samples as a director on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of Lucy Marie Samples as a director on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/167 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information