Advanced company searchLink opens in new window

JEYWOOD PROPERTIES LIMITED

Company number 07163090

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)
27 Apr 2023 AA Micro company accounts made up to 31 March 2022
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Dec 2022 AA01 Previous accounting period shortened from 3 April 2022 to 2 April 2022
22 Mar 2022 AA Micro company accounts made up to 31 March 2021
16 Mar 2022 TM02 Termination of appointment of Ziporah Ita Feiga Schlaff as a secretary on 23 February 2022
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
23 Feb 2022 AP03 Appointment of Mr Nuchem Schlaff as a secretary on 23 February 2022
16 Dec 2021 AA01 Previous accounting period shortened from 4 April 2021 to 3 April 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 March 2019
26 Feb 2020 PSC05 Change of details for Sabreleague Limited as a person with significant control on 6 April 2016
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
24 Dec 2019 AA01 Previous accounting period shortened from 5 April 2019 to 4 April 2019
24 Mar 2019 AA Micro company accounts made up to 31 March 2018
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
27 Dec 2018 AA01 Previous accounting period shortened from 6 April 2018 to 5 April 2018
24 Dec 2018 AA01 Previous accounting period extended from 24 March 2018 to 6 April 2018
28 Mar 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2018 CH03 Secretary's details changed for Ziporah Ita Feiga Schlaff on 5 March 2018
15 Mar 2018 CH01 Director's details changed for Meir Zvi Schlaff on 5 March 2018
15 Mar 2018 CH01 Director's details changed for Zivya Nechama Mendelson on 5 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Chaskel David Schlaff on 5 March 2018
15 Mar 2018 PSC05 Change of details for Sabreleague Limited as a person with significant control on 5 March 2018
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018