- Company Overview for J&M TSANG PROPERTIES LIMITED (09453104)
- Filing history for J&M TSANG PROPERTIES LIMITED (09453104)
- People for J&M TSANG PROPERTIES LIMITED (09453104)
- Charges for J&M TSANG PROPERTIES LIMITED (09453104)
- More for J&M TSANG PROPERTIES LIMITED (09453104)
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) |
---|---|---|---|
24 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Kwun Teng Tsang on 25 July 2023 | |
26 May 2023 | MR04 | Satisfaction of charge 094531040003 in full | |
26 May 2023 | MR04 | Satisfaction of charge 094531040004 in full | |
26 May 2023 | MR01 | Registration of charge 094531040005, created on 26 May 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jun 2022 | AD01 | Registered office address changed from 168 Clare Road Cardiff CF11 6RX Wales to Flat 9 Tudor Lodge 34a Tudor Street, Riverside Cardiff CF11 6AH on 12 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
07 Mar 2021 | AD01 | Registered office address changed from 168 Clare Road Clare Road Cardiff CF11 6RX Wales to 168 Clare Road Cardiff CF11 6RX on 7 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Miss Kwun Yee Tsang on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Kwun Teng Tsang on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 81 Ridgeway Road Rumney Cardiff CF3 4AD United Kingdom to 168 Clare Road Clare Road Cardiff CF11 6RX on 5 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Kwun Teng Tsang on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Miss Kwun Yee Tsang on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Miss Kwun Yee Tsang as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Kwun Teng Tsang as a person with significant control on 2 February 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |