JOINSTEP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/01/2529 January 2025 Appointment of Ms. Sophie Freer as a director on 2025-01-26

View Document

28/01/2528 January 2025 Cessation of Garry Williams as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Garry Alan Williams as a director on 2025-01-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/02/2411 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/02/235 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Director's details changed for Garry Alan Williams on 2022-04-25

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 18/02/2021

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 3 UNICORN HOUSE SPA HILL KIRTON LINDSEY DN21 4NE ENGLAND

View Document

23/02/2123 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 16/02/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 16/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 19/02/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF COMPANY HAVE BEEN DORMANT- ACCOUNTS OBLIGATION TO APPOINT AUDITIORS 03/02/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 DORMANT RESOLUTION FOR FINANCIAL YEAR ENDING 31ST MARCH 2019 03/02/2020

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 17 BURDOCK ROAD SCUNTHORPE DN16 3UP ENGLAND

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL PERRY

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR KEITH JOHN STACEY

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWSKILL

View Document

05/03/185 March 2018 CESSATION OF JENNIFER BOWSKILL AS A PSC

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 26/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 16 ANGERSTEIN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN17 2LZ

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 DORMANT RES 27/11/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH STACEY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR KEITH JOHN STACEY

View Document

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STACEY

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 02/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE STACEY / 02/04/2016

View Document

01/02/161 February 2016 DORMANT RES 19/01/2016

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN STACEY / 11/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE STACEY / 11/12/2015

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ALAN WILLIAMS / 01/11/2015

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL PERRY

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE PERRY / 20/02/2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR KEITH JOHN STACEY

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4 UNICORN HOUSE SPA HILL KIRTON IN LINDSEY NORTH LINCOLNSHIRE DN21 4NE

View Document

11/02/1511 February 2015 DORMANT RES 09/06/2014

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/02/1421 February 2014 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WORRALL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS VICTORIA ANNE STACEY

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/01/1324 January 2013 DORMANT RES 13/01/2013

View Document

13/05/1213 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE STACEY / 18/12/2010

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE STACEY / 18/12/2010

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/02/119 February 2011 DORMANT RESOLUTION 06/01/2011

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE WORRALL / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ALAN WILLIAMS / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE STACEY / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWSKILL / 04/05/2010

View Document

02/03/102 March 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

26/02/0926 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GARRY ALAN WILLIAMS

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM FLAT 1 UNICORN HOUSE SPA HILL KIRTON IN LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4NE

View Document

20/02/0820 February 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/06/074 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/04/0712 April 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 3 SEBERT ROAD BURY ST. EDMUNDS SUFFOLK IP32 7EB

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/02/0428 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/04/0326 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/035 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/05/02; NO CHANGE OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 90 EASTREA ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1XA

View Document

19/03/0219 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: SWEETINGTHORNS FARM HOLME LANE, HOLME BOTTESFORD, SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RG

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/01/01

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 EXEMPTION FROM APPOINTING AUDITORS 11/01/00

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 EXEMPTION FROM APPOINTING AUDITORS 18/01/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/05/98; CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: FLAT 3 UNICORN HOUSE SPA HILL KIRTON LINDSAY GAINSBOROUGH LINCOLNSHIRE DN21 4NE

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

11/03/9711 March 1997 EXEMPTION FROM APPOINTING AUDITORS 18/01/97

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

09/04/969 April 1996 EXEMPTION FROM APPOINTING AUDITORS 18/01/96

View Document

28/03/9628 March 1996 EXEMPTION FROM APPOINTING AUDITORS 18/01/96

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

28/09/9428 September 1994 NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

25/04/9425 April 1994 EXEMPTION FROM APPOINTING AUDITORS 18/03/94

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 2,BACHES STREET LONDON N1 6UB

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