Advanced company searchLink opens in new window

JNW PROPERTIES LLP

Company number OC344747

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 LLCH01 Member's details changed for Mr James Neil Dickson on 6 April 2017
07 Apr 2017 LLCS01 Confirmation statement made on 7 April 2017 with updates
11 Jan 2017 LLCH01 Member's details changed for William Richard Dickson on 22 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 LLMR01 Registration of charge OC3447470006, created on 18 July 2016
09 Jun 2016 LLMR01 Registration of charge OC3447470005, created on 9 June 2016
03 May 2016 LLAR01 Annual return made up to 7 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 LLAD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 1st Floor, Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 14 December 2015
06 May 2015 LLAR01 Annual return made up to 7 April 2015
06 May 2015 LLCH01 Member's details changed for William Richard Dickson on 18 December 2012
06 May 2015 LLCH01 Member's details changed for William Richard Dickson on 18 December 2012
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 LLAR01 Annual return made up to 7 April 2014
30 Apr 2014 LLCH01 Member's details changed for William Richard Dickson on 1 April 2013
30 Apr 2014 LLCH01 Member's details changed for William Richard Dickson on 1 April 2013
21 Dec 2013 LLMR01 Registration of charge 3447470004
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 LLAR01 Annual return made up to 7 April 2013
10 Jan 2013 LLAD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 10 January 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 LLAR01 Annual return made up to 7 April 2012
06 Feb 2012 LLMG01 Duplicate mortgage certificatecharge no:3
01 Feb 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3