Advanced company searchLink opens in new window

JOEL STREET LTD

Company number 12117361

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Apr 2024 PSC05 Change of details for Charterhouse Strategic Land Ltd as a person with significant control on 31 December 2020
11 Apr 2024 CH01 Director's details changed for Mr Christopher John Haywood Old on 31 January 2022
11 Apr 2024 AD01 Registered office address changed from 3a Felgate Mews London W6 0LY United Kingdom to Charter House 3a Felgate Mews London W6 0LY on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Michael Grant Holt on 23 July 2019
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
17 Aug 2021 PSC07 Cessation of Charterhouse Property Group Holdings Limited as a person with significant control on 31 December 2020
27 Apr 2021 PSC02 Notification of Charterhouse Strategic Land Ltd as a person with significant control on 31 December 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 3,217,196
06 Dec 2019 SH08 Change of share class name or designation
06 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 AP01 Appointment of Mr Edward Azouz as a director on 27 November 2019
25 Nov 2019 PSC02 Notification of Charterhouse Property Group Holdings Limited as a person with significant control on 25 July 2019
25 Nov 2019 PSC07 Cessation of Christopher John Haywood Old as a person with significant control on 23 July 2019
25 Nov 2019 PSC07 Cessation of Michael Grant Holt as a person with significant control on 23 July 2019
16 Sep 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted