Advanced company searchLink opens in new window

J G P PROPERTIES LTD

Company number 02938821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2018 PSC07 Cessation of William James Price as a person with significant control on 2 April 2018
29 May 2018 PSC07 Cessation of Joseph Meredith Price as a person with significant control on 2 April 2018
21 May 2018 MR04 Satisfaction of charge 25 in full
10 May 2018 AA Total exemption full accounts made up to 28 February 2018
19 Apr 2018 TM02 Termination of appointment of Grace Margaret Price as a secretary on 18 April 2018
19 Apr 2018 PSC01 Notification of Joseph Meredith Price as a person with significant control on 6 April 2016
18 Apr 2018 TM01 Termination of appointment of John Rokeby Price as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Grace Margaret Price as a director on 18 April 2018
31 Jan 2018 CH01 Director's details changed for Mrs Helen Price on 16 January 2018
30 Jan 2018 CH01 Director's details changed for Mrs Mali Price on 16 January 2018
30 Jan 2018 PSC04 Change of details for Mr William James Price as a person with significant control on 17 January 2018
30 Jan 2018 CH01 Director's details changed for Mr William James Price on 17 January 2018
05 Jan 2018 AP01 Appointment of Mrs Helen Price as a director on 27 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
05 Jan 2018 AP01 Appointment of Mrs Mali Price as a director on 27 December 2017
30 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
11 Aug 2017 PSC07 Cessation of William Meredith Price as a person with significant control on 26 June 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
26 Jun 2017 PSC01 Notification of William Meredith Price as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of William James Price as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Grace Margaret Price as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of John Rokeby Price as a person with significant control on 6 April 2016
13 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 350,000
23 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 350,000