JUST PROPERTIES (BUCKINGHAM) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Register inspection address has been changed from 19-21 North Street Wareham Dorset BH20 4AJ to Glebe House North Street Wareham BH20 4AN

View Document

04/08/234 August 2023 Change of details for Mr Peter Henry Hadden Stevens as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/08/234 August 2023 Secretary's details changed for Peter Henry Hadden Stevens on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Peter Henry Hadden Stevens on 2023-08-04

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR EILEEN TAYLOR

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN TAYLOR / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY HADDEN STEVENS / 03/08/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 12/07/14 NO CHANGES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 52/54 STATION ROAD SWANAGE DORSET BH19 1AF

View Document

16/10/1316 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 12/07/12 NO CHANGES

View Document

09/08/129 August 2012 SAIL ADDRESS CHANGED FROM: 19/21 NORTH STREET WAREHAM DORSET BH20 4AJ

View Document

09/08/129 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 12/07/11 NO CHANGES

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/07/06; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 STRIKE-OFF ACTION SUSPENDED

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

09/09/059 September 2005 RECEIVER CEASING TO ACT

View Document

09/09/059 September 2005 RECEIVER CEASING TO ACT

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/08/9318 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: NO 1 HUNTER ST., BUCKINGHAM BUCKS, MK18 1DF

View Document

27/08/9227 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

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