JUPITER PROPERTIES 2011 UK LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Group of companies' accounts made up to 2024-03-31 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Termination of appointment of Paul Jonathan Goswell as a director on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Mr Andrew David Parsons as a director on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Dv4 Administration Limited as a director on 2025-04-14 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
03/11/233 November 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Termination of appointment of Alexander Wilson Lamont as a director on 2023-06-20 |
04/07/234 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mr Paul Jonathan Goswell on 2023-07-03 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
17/09/1417 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
17/01/1417 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
01/08/131 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
28/02/1328 February 2013 | PREVEXT FROM 07/07/2012 TO 31/12/2012 |
18/01/1318 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
17/04/1217 April 2012 | FULL ACCOUNTS MADE UP TO 07/07/11 |
03/04/123 April 2012 | PREVSHO FROM 31/12/2011 TO 07/07/2011 |
18/01/1218 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
07/07/117 July 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
13/06/1113 June 2011 | DIRECTOR APPOINTED PAUL JONATHAN GOSWELL |
06/06/116 June 2011 | DIRECTOR APPOINTED JOHN MANWARING ROBERTSON |
06/06/116 June 2011 | DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 43 WELBECK STREET LONDON W1G 8DX |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOOLD |
06/06/116 June 2011 | DIRECTOR APPOINTED MR COLIN BARRY WAGMAN |
23/05/1123 May 2011 | SHARES TRANSFERED/ALOT OF NEW SHARES/DECLARATION OF INTEREST/CHANGE OF REGISTERED OFFICE/CHANGE OF DIRECTORS OF THE COMPANY/FILING AND OTHER ADMINISTRATION ACTION 19/05/2011 |
23/05/1123 May 2011 | ARTICLES OF ASSOCIATION |
20/05/1120 May 2011 | COMPANY NAME CHANGED OA TOPCO LIMITED CERTIFICATE ISSUED ON 20/05/11 |
07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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