Advanced company searchLink opens in new window

JOCH PROPERTIES LIMITED

Company number 09619805

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)
05 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
09 Aug 2023 MR01 Registration of charge 096198050003, created on 3 August 2023
26 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from 30 School Avenue Laindon Basildon Essex SS15 6GJ England to 20 Hilton Crescent Hullbridge Hockley Essex SS5 6FG on 13 February 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
18 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
11 Jun 2019 MR04 Satisfaction of charge 096198050001 in full
11 Jun 2019 MR01 Registration of charge 096198050002, created on 11 June 2019
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Jun 2017 MR01 Registration of charge 096198050001, created on 12 May 2017
18 May 2017 SH06 Cancellation of shares. Statement of capital on 18 April 2017
  • GBP 65,000
18 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Feb 2017 CH01 Director's details changed for Mr Chuks Joseph Samuel on 4 February 2017
13 Feb 2017 CH03 Secretary's details changed for Chuks Joseph Samuel on 4 February 2017
19 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 1,300