JOINSPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LISETTE CASS / 30/06/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOGHUE

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MISS ALISON LISETTE CASS

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DONOGHUE

View Document

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

View Document

04/08/114 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ALEXANDRA PARRY / 01/10/2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MANSON / 25/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP DONOGHUE / 25/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ALEXANDRA PARRY / 25/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOYCE TARBUCK / 25/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9219 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FIRST GAZETTE

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: G OFFICE CHANGED 15/11/91 GOLDSMITH WILLIAMA 710 BOROUGH ROAD PRESTON BIRKENHEAD L42 6QG

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: G OFFICE CHANGED 20/10/89 2 BACHES STREET LONDON N1 6UB

View Document

25/07/8925 July 1989 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