J&H PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
08/02/188 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
08/02/188 February 2018 | 27/02/17 STATEMENT OF CAPITAL GBP 4 |
06/02/186 February 2018 | 24/01/18 STATEMENT OF CAPITAL GBP 102 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUIS HALSALL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | 01/02/15 STATEMENT OF CAPITAL GBP 6 |
07/03/167 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KIRK HAMMERTON HALL CHURCH STREET KIRK HAMMERTON YORK YO26 8DD |
17/02/1517 February 2015 | DIRECTOR APPOINTED MR MARK SENGELOW |
17/02/1517 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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