JLPPT HOLDCO 7 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Pgim Real Estate (Uk) Limited as a person with significant control on 2024-05-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

09/12/249 December 2024 Appointment of Ms Heather Carol Day as a director on 2024-12-04

View Document

09/12/249 December 2024 Termination of appointment of Joanna Claire Buckley as a director on 2024-12-04

View Document

09/12/249 December 2024 Appointment of Mr Shaun Brian Hose as a director on 2024-12-04

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Paul Andrew Stanford as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mrs Joanna Claire Buckley as a director on 2023-05-25

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Cessation of Pgim Limited as a person with significant control on 2022-08-16

View Document

03/04/233 April 2023 Notification of Pgim Real Estate (Uk) Limited as a person with significant control on 2022-08-16

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093647880001

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093647880002

View Document

22/12/1422 December 2014 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