Advanced company searchLink opens in new window

JAVIN PROPERTY PORTFOLIO LIMITED

Company number 05167649

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 CH01 Director's details changed for Dr Zoe Valerie Fox on 16 October 2023
26 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
25 Jul 2023 PSC05 Change of details for Javin Property Co. (London) Limited as a person with significant control on 1 July 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
14 Mar 2019 AA01 Current accounting period shortened from 5 April 2019 to 31 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
20 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
12 Oct 2017 MR04 Satisfaction of charge 3 in full
04 Oct 2017 MR01 Registration of charge 051676490004, created on 29 September 2017
04 Oct 2017 MR01 Registration of charge 051676490005, created on 29 September 2017
17 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
17 May 2017 TM01 Termination of appointment of Ian Jonathan Fenton as a director on 1 March 2017
27 Feb 2017 AD01 Registered office address changed from 1 Templewood Avenue London NW3 7UY to 46 Redington Road London NW3 7RS on 27 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
21 Nov 2016 AP01 Appointment of Mr Paul Laurence Huberman as a director on 1 November 2016
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates