JOSEPH KING PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Michael Alan Jones on 2025-01-01

View Document

10/03/2510 March 2025 Director's details changed for Mr Terence John Gould on 2025-01-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Director's details changed for Hannah Magdalen King on 2024-06-01

View Document

21/05/2421 May 2024 Director's details changed for Hannah Magdalen King on 2024-05-18

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Change of details for Joseph King Holdings Limited as a person with significant control on 2023-03-29

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Director's details changed for Mr Neil Gerald Alexander King on 2023-12-11

View Document

16/10/2316 October 2023 Director's details changed for Hannah Magdalen King on 2023-10-14

View Document

03/07/233 July 2023 Appointment of Hannah Magdalen King as a director on 2023-07-01

View Document

22/05/2322 May 2023 Termination of appointment of Deborah Gertrude Clipsham as a director on 2023-03-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Terence John Gould on 2023-03-28

View Document

30/03/2330 March 2023 Director's details changed for Mr Michael Alan Jones on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Deborah Gertrude Clipsham on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Neil Gerald Alexander King on 2023-03-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2224 March 2022 Registration of charge 079688960001, created on 2022-03-14

View Document

04/03/224 March 2022 Registered office address changed from Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-03-04

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERTRUDE CLIPSHAM / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERALD ALEXANDER KING / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH KING HOLDINGS LIMITED / 11/03/2019

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MICHAEL ALAN JONES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE PHILLIPS

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR TERENCE JOHN GOULD

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNIE PHILLIPS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR NEIL GERALD ALEXANDER KING

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 1 ABBEY LODGE ABBEY FARM COMMERCIAL PARK SOUTHWELL ROAD, NORWICH, HORSHAM ST FAITHS NR10 3JU

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERTRUDE CLIPSHAM / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 12/03/2018

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 24/02/2016

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 24/02/2016

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/02/1228 February 2012 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