JN PROPERTIES HOLMFIRTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-05 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-07-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-07-31 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2023-07-05 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Termination of appointment of Janet Mary Armitage as a director on 2020-12-11 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Change of details for Mr Nigel James Turner as a person with significant control on 2020-12-11 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-05 with updates |
20/07/2120 July 2021 | Cessation of Janet Mary Armitage as a person with significant control on 2020-12-11 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
08/07/208 July 2020 | CESSATION OF NIGEL JAMES TURNER AS A PSC |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JAMES TURNER |
10/08/1910 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JAMES TURNER |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114534460002 |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114534460001 |
08/01/198 January 2019 | DIRECTOR APPOINTED MR NIGEL JAMES TURNER |
06/07/186 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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