JLES SOUTH WEST LIMITED

10067230
JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ

Documents

Documents
Date Category Description Pages
20 Feb 2025 officers Change of particulars for secretary (Mrs Lisa Ann Hilton) 1 Buy now
19 Feb 2025 officers Appointment of secretary (Mrs Lisa Ann Hilton) 2 Buy now
19 Feb 2025 officers Termination of appointment of secretary (Paul Tomlinson) 1 Buy now
29 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2024 accounts Annual Accounts 10 Buy now
18 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 34 Buy now
18 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
18 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
28 Aug 2024 mortgage Registration of a charge 61 Buy now
25 Aug 2024 resolution Resolution 2 Buy now
25 Aug 2024 incorporation Memorandum Articles 12 Buy now
23 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 accounts Annual Accounts 8 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 officers Change of particulars for director (Mr Thomas Wood) 2 Buy now
11 Apr 2022 accounts Annual Accounts 10 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 mortgage Registration of a charge 69 Buy now
18 Aug 2021 accounts Annual Accounts 10 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 incorporation Memorandum Articles 11 Buy now
04 Dec 2020 resolution Resolution 1 Buy now
25 Nov 2020 mortgage Registration of a charge 64 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2020 accounts Annual Accounts 10 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 officers Termination of appointment of director (Liam Peter Melly) 1 Buy now
21 Feb 2020 officers Termination of appointment of director (Jonathan Bracegirdle) 1 Buy now
29 Oct 2019 officers Appointment of director (Mr Paul Tomlinson) 2 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 accounts Annual Accounts 9 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2017 accounts Annual Accounts 8 Buy now
09 Jun 2017 resolution Resolution 24 Buy now
02 Jun 2017 mortgage Registration of a charge 22 Buy now
30 May 2017 mortgage Registration of a charge 39 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Mar 2017 officers Change of particulars for director (Mr Jonathan Bracegirdle) 2 Buy now
22 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
09 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2016 incorporation Incorporation Company 32 Buy now