JULIET PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Previous accounting period extended from 2025-02-28 to 2025-03-31 |
05/06/255 June 2025 | Registration of charge 111858680004, created on 2025-06-03 |
05/06/255 June 2025 | Satisfaction of charge 111858680001 in full |
24/04/2524 April 2025 | Registration of charge 111858680003, created on 2025-04-17 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-02-28 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-15 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
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 |
06/04/236 April 2023 | Appointment of Mrs Rachel Louise Jenkinson as a director on 2023-04-06 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
13/03/2313 March 2023 | Registration of charge 111858680002, created on 2023-03-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 28/02/20 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111858680001 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JENKINSON / 02/03/2018 |
03/05/183 May 2018 | CESSATION OF RACHEL LOUISE JOHNSON AS A PSC |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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