Advanced company searchLink opens in new window

JUPITER PROPERTIES 2011 UK LIMITED

Company number 07485753

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
03 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CH01 Director's details changed for Mr Paul Jonathan Goswell on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023
04 Jul 2023 AD01 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 4 July 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 TM01 Termination of appointment of John Manwaring Robertson as a director on 11 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
05 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
13 Nov 2017 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP .02
29 Jan 2016 CH01 Director's details changed for John Manwaring Robertson on 28 January 2016