ON YOUR CASE PROPERTY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/03/2528 March 2025 Withdrawal of the members' register information from the public register

View Document

28/03/2528 March 2025 Persons' with significant control register information at 2025-03-28 on withdrawal from the public register

View Document

28/03/2528 March 2025 Withdrawal of the persons' with significant control register information from the public register

View Document

28/03/2528 March 2025 Members register information at 2025-03-28 on withdrawal from the public register

View Document

20/03/2520 March 2025 Withdrawal of the directors' residential address register information from the public register

View Document

20/03/2520 March 2025 Directors' register information at 2025-03-20 on withdrawal from the public register

View Document

20/03/2520 March 2025 Withdrawal of the directors' register information from the public register

View Document

18/03/2518 March 2025 Change of details for Mr Jason Becker as a person with significant control on 2025-03-11

View Document

18/03/2518 March 2025 Notification of Sharon Becker as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mrs Sharon Munday on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mrs Sharon Munday as a director on 2019-03-09

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Termination of appointment of Sharon Marie Munday as a director on 2024-05-31

View Document

24/06/2424 June 2024 Change of details for Mr Jason Peter Becker as a person with significant control on 2024-05-31

View Document

24/06/2424 June 2024 Cessation of Sharon Marie Munday as a person with significant control on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Change of details for Mrs Sharon Marie Munday as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Jason Peter Becker as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Jason Peter Becker on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mrs Sharon Marie Munday on 2022-02-15

View Document

08/02/228 February 2022 Director's details changed for Mrs Sharon Marie Munday on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Sharon Marie Munday as a person with significant control on 2022-02-08

View Document

07/02/227 February 2022 Registered office address changed from Ivory House Copse Lane Hayling Island Hampshire PO11 0QB England to 14a Albany Road Weymouth Dorset DT4 9th on 2022-02-07

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

09/03/199 March 2019 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