Founded in 2003, Jupiter Property Management Ltd have registered office in Hartlepool in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Sean | 16 February 2019 | - | 1 |
MOORE, Dean | 21 March 2003 | 05 January 2018 | 1 |
MOORE, Diane Lesley | 01 June 2018 | 05 March 2019 | 1 |
WENNINGTON, John | 21 March 2003 | 05 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
PSC01 - N/A | 17 June 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
PSC07 - N/A | 29 April 2019 | |
CS01 - N/A | 25 April 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
TM02 - Termination of appointment of secretary | 12 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC01 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
PSC07 - N/A | 12 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 20 April 2005 | |
287 - Change in situation or address of Registered Office | 24 March 2005 | |
CERTNM - Change of name certificate | 25 June 2004 | |
AA - Annual Accounts | 24 June 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
363s - Annual Return | 01 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
NEWINC - New incorporation documents | 21 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 May 2007 | Outstanding |
N/A |
Legal charge | 14 May 2004 | Outstanding |
N/A |