Advanced company searchLink opens in new window

JSC PROPERTIES NW LIMITED

Company number 11885713

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)
09 Sep 2024 TM01 Termination of appointment of Stuart Chivers as a director on 9 September 2024
30 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 PSC01 Notification of Ansford Hart as a person with significant control on 30 October 2023
30 Oct 2023 PSC07 Cessation of Stewart Chivers as a person with significant control on 30 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 AP01 Appointment of Mr Ansford Hart as a director on 12 August 2021
11 Aug 2021 TM01 Termination of appointment of Bianca Arslanian as a director on 11 August 2021
11 Aug 2021 PSC07 Cessation of Bianca Arslanian as a person with significant control on 11 August 2021
06 Jul 2021 AD01 Registered office address changed from 286-288 Breck Road Everton Liverpool L5 6QB United Kingdom to C/O Vision Motors North Florida Road Haydock St Helens Merseyside WA11 9TP on 6 July 2021
02 Jul 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Sep 2020 MR01 Registration of charge 118857130001, created on 17 September 2020
29 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
08 Apr 2019 PSC04 Change of details for Mr Stuart Chivers as a person with significant control on 5 April 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 2