JH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Director's details changed for Miss Jennifer Hook on 2023-07-04

View Document

05/07/235 July 2023 Change of details for Miss Jennifer Hook as a person with significant control on 2023-07-04

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Director's details changed for Mrs Janice Hook on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mrs Janice Nee Warrick Hook as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Secretary's details changed for Mrs Janice Nee Warrick Hook on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

08/07/198 July 2019 SECOND FILED SH01 - 14/11/18 STATEMENT OF CAPITAL GBP 1010

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER HOOK

View Document

21/05/1921 May 2019 14/11/18 STATEMENT OF CAPITAL GBP 1400

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY HOOK / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE HOOK / 03/05/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MISS JENNIFER HOOK

View Document

04/12/184 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED MCLAUGHLIN HOOK PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLAUGHLIN

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

04/06/074 June 2007 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