J. AND H. PROPERTY MANAGEMENT LIMITED

03778463
UNIT 3 AIREDALE PARK ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 11 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 mortgage Registration of a charge 53 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2023 accounts Annual Accounts 11 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 11 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2022 mortgage Registration of a charge 22 Buy now
19 Jan 2022 incorporation Memorandum Articles 16 Buy now
19 Jan 2022 resolution Resolution 2 Buy now
18 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Jan 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jan 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2021 officers Change of particulars for secretary (Mrs Michelle Annette Bairstow) 1 Buy now
26 Jul 2021 accounts Annual Accounts 11 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 10 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 10 Buy now
11 Jul 2019 mortgage Registration of a charge 36 Buy now
21 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 5 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 8 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 7 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 7 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
29 Jul 2013 accounts Annual Accounts 7 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
10 Jun 2011 accounts Annual Accounts 7 Buy now
24 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
24 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for director (Andrew Robert Bairstow) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Michelle Annette Bairstow) 2 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
26 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
15 Jun 2009 accounts Annual Accounts 7 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
17 Jun 2008 annual-return Return made up to 27/05/08; full list of members 4 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: moorend house highfield road, idle bradford west yorkshire BD10 8QH 1 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Aug 2007 accounts Annual Accounts 7 Buy now
29 Jun 2007 annual-return Return made up to 27/05/07; no change of members 7 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 Nov 2006 accounts Accounting reference date extended from 31/05/06 to 31/10/06 1 Buy now
10 Jul 2006 annual-return Return made up to 27/05/06; full list of members 7 Buy now
30 Mar 2006 accounts Annual Accounts 7 Buy now
30 Aug 2005 annual-return Return made up to 27/05/05; full list of members 7 Buy now
22 Feb 2005 accounts Annual Accounts 5 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2004 annual-return Return made up to 27/05/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 5 Buy now
05 Jun 2003 annual-return Return made up to 27/05/03; full list of members 7 Buy now
04 Mar 2003 capital Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Mar 2003 accounts Annual Accounts 5 Buy now
08 Aug 2002 annual-return Return made up to 27/05/02; full list of members 7 Buy now
15 Mar 2002 accounts Annual Accounts 5 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: moorend house highfield road, idle bradford west yorkshire BD10 8QH 1 Buy now
17 Jul 2001 annual-return Return made up to 27/05/01; full list of members 6 Buy now
28 Mar 2001 accounts Annual Accounts 5 Buy now
18 Sep 2000 annual-return Return made up to 27/05/00; full list of members 6 Buy now
06 Jun 1999 officers Director resigned 1 Buy now
06 Jun 1999 officers Secretary resigned 1 Buy now
06 Jun 1999 officers New director appointed 2 Buy now
06 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 1999 address Registered office changed on 06/06/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 May 1999 incorporation Incorporation Company 17 Buy now