JOSAL PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 119059850001 in full

View Document

13/05/2513 May 2025 Registration of charge 119059850002, created on 2025-05-07

View Document

13/05/2513 May 2025 Registration of charge 119059850003, created on 2025-05-07

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registration of charge 119059850001, created on 2022-05-05

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 3

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCLE PROPERTIES LIMITED

View Document

10/03/2110 March 2021 CESSATION OF WINCLE PROPERTIES LIMITED AS A PSC

View Document

10/03/2110 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 9

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR SIMON TIMOTHY HOLDING

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 1ST FLOOR 3 ORIENT CENTRE GREYCAINE ROAD WATFORD HERTS WD24 7GP UNITED KINGDOM

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 12 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD WD6 1GW ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 5 PENTA COURT STATION ROAD BOREHAMWOOD WD6 1SL UNITED KINGDOM

View Document

26/03/1926 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