JOINSPAN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 5 WATERSIDE STATION ROAD HARPENDEN AL5 4US ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 5 MARLBOROUGH PLACE TODDINGTON BEDFORDSHIRE LU5 6BU ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TURVEY / 31/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O CONNOR SPENCER LTD 5 WATERSIDE STATION ROAD HARPENDEN AL5 4US ENGLAND

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR AQLAN TURVEY / 27/03/2020

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY ANDREWS

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O C/O BEST GAPP & CASSELLS 81 ELIZABETH STREET LONDON SW1W 9PG

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ALAN TURVEY

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 19 MENTONE AVENUE ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8EQ

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O C/O BEST GAPP & CASSELLS 81 ELIZABETH STREET LONDON SW1W 9PG ENGLAND

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY MARCUS WEBB

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY APPOINTED GARY TERENCE ANDREWS

View Document

04/05/104 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: THE RED HOUSE ASPLEY GUISE BUCKINGHAMSHIRE MK17 8HH

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 S386 DISP APP AUDS 10/06/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 65 CASTLE STREET LUTON BEDS LU1 3AG

View Document

20/06/9420 June 1994 EXEMPTION FROM APPOINTING AUDITORS 10/06/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 8 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7AE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 42 UPPER BERKELEY STREET LONDON W1H 5AB

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 42 UPPER BERKELEY STREET LONDON W1H 5AB

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED

View Document

04/05/904 May 1990 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