- Company Overview for JUICED PROPERTIES LTD (10478593)
- Filing history for JUICED PROPERTIES LTD (10478593)
- People for JUICED PROPERTIES LTD (10478593)
- Charges for JUICED PROPERTIES LTD (10478593)
- More for JUICED PROPERTIES LTD (10478593)
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) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Jul 2022 | MR01 | Registration of charge 104785930002, created on 21 July 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Simon Cort on 25 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Simon Cort as a person with significant control on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 16 Harefield Grange Park Northampton Northamptonshire NN4 5DQ England to 32 Caxton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 25 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
28 Jan 2020 | MR01 | Registration of charge 104785930001, created on 28 January 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
26 Nov 2019 | PSC07 | Cessation of Jeannette Cort as a person with significant control on 15 May 2019 | |
08 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Mar 2019 | PSC07 | Cessation of Shah Isfahan as a person with significant control on 22 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
22 Nov 2018 | PSC04 | Change of details for Mr Shah Isfahan as a person with significant control on 16 February 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Simon Cort as a person with significant control on 22 November 2018 | |
22 Nov 2018 | PSC01 | Notification of Jeannette Cort as a person with significant control on 16 February 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Simon Cort on 1 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Harefield Grange Park Northampton Northamptonshire NN4 5DQ on 12 September 2017 |