- Company Overview for JCT PROPERTY INVESTMENTS LTD (11687364)
- Filing history for JCT PROPERTY INVESTMENTS LTD (11687364)
- People for JCT PROPERTY INVESTMENTS LTD (11687364)
- Charges for JCT PROPERTY INVESTMENTS LTD (11687364)
- More for JCT PROPERTY INVESTMENTS LTD (11687364)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Jun 2023 | MR04 | Satisfaction of charge 116873640002 in full | |
06 Jun 2023 | MR04 | Satisfaction of charge 116873640001 in full | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
02 Aug 2022 | MR01 | Registration of charge 116873640006, created on 29 July 2022 | |
27 Jun 2022 | MR01 | Registration of charge 116873640004, created on 22 June 2022 | |
27 Jun 2022 | MR01 | Registration of charge 116873640005, created on 22 June 2022 | |
07 Feb 2022 | MR01 | Registration of charge 116873640003, created on 4 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
20 Nov 2020 | CH01 | Director's details changed for Mr Jon Tweddle on 7 February 2020 | |
20 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2020 | PSC04 | Change of details for Mr Jon Tweddle as a person with significant control on 14 March 2020 | |
26 Feb 2020 | MR01 | Registration of charge 116873640002, created on 21 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 10 Glendale Road Shiremoor Newcastle upon Tyne NE27 0UD England to 11 Elm Grove Forest Hall Newcastle upon Tyne NE12 7AN on 14 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Jon Tweddle on 7 February 2020 | |
13 Feb 2020 | CH03 | Secretary's details changed for Mr Jon Tweddle on 7 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
16 Dec 2019 | AD01 | Registered office address changed from 4 Holystone Grange Holystone Newcastle upon Tyne NE27 0UX United Kingdom to 10 Glendale Road Shiremoor Newcastle upon Tyne NE27 0UD on 16 December 2019 | |
07 Oct 2019 | MR01 | Registration of charge 116873640001, created on 4 October 2019 | |
20 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-20
|