Advanced company searchLink opens in new window

J G H PROPERTY SERVICES LTD

Company number 08071085

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)
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
26 Apr 2024 AD01 Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ England to Suite a, Tri House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 26 April 2024
25 Apr 2024 CH01 Director's details changed for Mrs Sarah Jane Bullough on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Henry Jon Bullough as a person with significant control on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr George William Bullough as a person with significant control on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Mr George William Bullough on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mrs Sarah Jane Bullough as a person with significant control on 25 April 2024
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 3
12 Jun 2023 PSC01 Notification of Henry Jon Bullough as a person with significant control on 12 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
09 Sep 2022 PSC04 Change of details for Mrs Sarah Jane Bullough as a person with significant control on 9 September 2022
21 Jun 2022 PSC01 Notification of George William Bullough as a person with significant control on 22 June 2016
21 Jun 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 May 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AD01 Registered office address changed from Room 117 Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 30 July 2021
29 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates