- Company Overview for JEY PROPERTIES LTD (09116494)
- Filing history for JEY PROPERTIES LTD (09116494)
- People for JEY PROPERTIES LTD (09116494)
- Charges for JEY PROPERTIES LTD (09116494)
- More for JEY PROPERTIES LTD (09116494)
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) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
05 Jul 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Mar 2022 | MR01 | Registration of charge 091164940001, created on 10 March 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH England to C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 13 February 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Yiannakis Kadis on 7 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mrs Jacqueline Louise Kadis on 7 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Yiannakis Kadis as a person with significant control on 7 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Yiannakis Kadis as a person with significant control on 7 May 2018 | |
08 May 2018 | PSC01 | Notification of Jacqueline Louise Kadis as a person with significant control on 7 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mrs Jacqueline Louise Kadis on 7 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Yiannakis Kadis on 7 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 54 White Eagle Road Swindon Wiltshire SN25 1TN to C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH on 4 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates |