JULIET PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

05/06/255 June 2025 Registration of charge 111858680004, created on 2025-06-03

View Document

05/06/255 June 2025 Satisfaction of charge 111858680001 in full

View Document

24/04/2524 April 2025 Registration of charge 111858680003, created on 2025-04-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Registered office address changed from 74 Lairgate Beverley HU17 8EU England to 72 Lairgate Beverley HU17 8EU on 2023-08-08

View Document

06/04/236 April 2023 Appointment of Mrs Rachel Louise Jenkinson as a director on 2023-04-06

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

13/03/2313 March 2023 Registration of charge 111858680002, created on 2023-03-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111858680001

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JENKINSON / 02/03/2018

View Document

03/05/183 May 2018 CESSATION OF RACHEL LOUISE JOHNSON AS A PSC

View Document

05/02/185 February 2018 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