JOINSTEP PROPERTY MANAGEMENT LIMITED

02499063
1 SADDLERS CLOSE HUNTINGTON YORK YO32 9LU

Documents

Documents
Date Category Description Pages
11 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2024 accounts Annual Accounts 2 Buy now
05 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2023 accounts Annual Accounts 2 Buy now
25 Apr 2022 officers Change of particulars for director (Garry Alan Williams) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2021 accounts Annual Accounts 2 Buy now
24 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2021 officers Change of particulars for director (Mr Keith John Stacey) 2 Buy now
23 Feb 2021 officers Change of particulars for secretary (Mr Keith John Stacey) 1 Buy now
23 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2020 resolution Resolution 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 resolution Resolution 1 Buy now
07 Apr 2020 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Appointment of secretary (Mr Keith John Stacey) 2 Buy now
25 Jul 2018 officers Termination of appointment of secretary (Rachel Jane Perry) 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Jennifer Bowskill) 1 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
17 May 2016 officers Termination of appointment of director (Keith John Stacey) 1 Buy now
17 May 2016 officers Appointment of director (Mr Keith John Stacey) 2 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
16 May 2016 officers Termination of appointment of director (Victoria Anne Stacey) 1 Buy now
27 Apr 2016 officers Change of particulars for director (Mrs Victoria Anne Stacey) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Keith John Stacey) 2 Buy now
01 Feb 2016 resolution Resolution 1 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 officers Change of particulars for director (Mrs Victoria Anne Stacey) 2 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Keith John Stacey) 2 Buy now
01 Nov 2015 officers Change of particulars for director (Garry Alan Williams) 2 Buy now
06 May 2015 annual-return Annual Return 7 Buy now
24 Feb 2015 officers Termination of appointment of director (Rachel Jane Perry) 1 Buy now
24 Feb 2015 officers Change of particulars for secretary (Rachel Jane Perry) 1 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Keith John Stacey) 2 Buy now
11 Feb 2015 accounts Annual Accounts 2 Buy now
11 Feb 2015 resolution Resolution 1 Buy now
06 May 2014 annual-return Annual Return 8 Buy now
21 Feb 2014 accounts Annual Accounts 2 Buy now
21 Feb 2014 resolution Resolution 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Susan Worrall) 1 Buy now
01 Oct 2013 officers Appointment of director (Mrs Victoria Anne Stacey) 2 Buy now
08 May 2013 annual-return Annual Return 8 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
24 Jan 2013 resolution Resolution 1 Buy now
13 May 2012 annual-return Annual Return 8 Buy now
23 Jan 2012 accounts Annual Accounts 2 Buy now
23 Jan 2012 resolution Resolution 1 Buy now
27 May 2011 annual-return Annual Return 8 Buy now
27 May 2011 officers Change of particulars for secretary (Rachel Jane Stacey) 1 Buy now
03 Mar 2011 officers Change of particulars for director (Rachel Jane Stacey) 3 Buy now
09 Feb 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 resolution Resolution 1 Buy now
25 May 2010 annual-return Annual Return 7 Buy now
24 May 2010 officers Change of particulars for director (Jennifer Bowskill) 2 Buy now
24 May 2010 officers Change of particulars for director (Susan Christine Worrall) 2 Buy now
24 May 2010 officers Change of particulars for director (Rachel Jane Stacey) 2 Buy now
24 May 2010 officers Change of particulars for director (Garry Alan Williams) 2 Buy now
02 Mar 2010 accounts Annual Accounts 2 Buy now
02 Mar 2010 resolution Resolution 1 Buy now
16 Feb 2010 resolution Resolution 1 Buy now
13 May 2009 annual-return Return made up to 04/05/09; full list of members 5 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
26 Feb 2009 resolution Resolution 1 Buy now
05 Jun 2008 officers Director appointed garry alan williams 2 Buy now
02 Jun 2008 annual-return Return made up to 04/05/08; full list of members 6 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from flat 1 unicorn house spa hill kirton in lindsey gainsborough lincolnshire DN21 4NE 1 Buy now
20 Feb 2008 accounts Annual Accounts 2 Buy now
20 Feb 2008 resolution Resolution 1 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers New secretary appointed 2 Buy now
18 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
22 Jun 2007 annual-return Return made up to 04/05/07; no change of members 8 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
04 Jun 2007 resolution Resolution 1 Buy now
12 Apr 2007 resolution Resolution 1 Buy now
29 Jun 2006 annual-return Return made up to 04/05/06; full list of members 9 Buy now
06 Jun 2006 accounts Annual Accounts 2 Buy now
06 Jun 2006 resolution Resolution 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 3 sebert road bury st. Edmunds suffolk IP32 7EB 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
12 May 2006 officers Secretary resigned;director resigned 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
24 May 2005 annual-return Return made up to 04/05/05; full list of members 9 Buy now