Advanced company searchLink opens in new window

JLH PROPERTY LTD

Company number 11251168

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)
02 Apr 2024 MR04 Satisfaction of charge 112511680001 in full
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2024 MR01 Registration of charge 112511680007, created on 28 March 2024
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
26 Jun 2023 MR04 Satisfaction of charge 112511680005 in full
24 Mar 2023 MR01 Registration of charge 112511680006, created on 23 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
20 May 2022 MR04 Satisfaction of charge 112511680003 in full
18 May 2022 MR01 Registration of charge 112511680005, created on 17 May 2022
18 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Mr Joseph Lane on 30 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 MR01 Registration of charge 112511680004, created on 30 November 2021
26 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 AD01 Registered office address changed from 106 Theynes Croft Long Ashton Bristol Somerset BS41 9NN England to 111 Dovedale Road Sunderland SR6 8LS on 7 April 2020
19 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 MR01 Registration of charge 112511680003, created on 31 October 2019
10 Jul 2019 MR01 Registration of charge 112511680002, created on 10 July 2019
19 Mar 2019 SH08 Change of share class name or designation
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
13 Mar 2019 PSC01 Notification of Laura Anne Lane as a person with significant control on 8 November 2018
13 Mar 2019 PSC04 Change of details for Mr Joseph Lane as a person with significant control on 8 November 2018