Advanced company searchLink opens in new window

JOHN ADAM HOUSE MANAGEMENT COMPANY LIMITED

Company number 03712997

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 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Jan 2024 CH04 Secretary's details changed for Vestra Property Management Limited on 31 January 2024
22 Jan 2024 CH04 Secretary's details changed for Vestra Property Management Limited on 21 January 2024
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CH04 Secretary's details changed for Vestra Property Management Limited on 4 May 2022
04 May 2022 CH01 Director's details changed for Russel Taylor on 4 May 2022
21 Mar 2022 AD01 Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 21 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Jan 2021 AP04 Appointment of Vestra Property Management Limited as a secretary on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 22 January 2021
22 Jan 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 21 January 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Simon Lopez Salzedo as a director on 18 April 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 May 2018 TM02 Termination of appointment of Urban Owners as a secretary on 2 March 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
17 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates