JOHN'S PROPERTY SERVICES LTD

Company Documents

DateDescription
19/08/1419 August 2014 DIRECTOR APPOINTED MR JONATHON IAN DAVIS

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED YOUR STAR CLEANING LTD
CERTIFICATE ISSUED ON 10/04/14

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
2 LAUREL HOUSE 1 STATION ROAD
WORLE
WESTON SUPER MARE
NORTH SOMERSET
BS22 6AR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
AREA 51 60 WESTBURY HILL
WESTBURY-ON-TRYM
BRISTOL
BS9 3UJ
ENGLAND

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY WEEKS

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information