AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th September 2022
filed on: 1st, October 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On 31st December 2021, company appointed a new person to the position of a secretary
filed on: 3rd, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2021
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom on 1st January 2022 to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH
filed on: 1st, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom on 1st March 2021 to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AP03 |
On 9th December 2020, company appointed a new person to the position of a secretary
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th December 2020
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on 9th December 2020 to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 20th October 2020, company appointed a new person to the position of a secretary
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on 20th October 2020 to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th January 2020
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th January 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd October 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 23rd October 2018, company appointed a new person to the position of a secretary
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 27th September 2016 secretary's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On 27th September 2016 secretary's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On 27th September 2016 secretary's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 14th July 2016 to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(5 pages)
|
AP03 |
On 2nd September 2014, company appointed a new person to the position of a secretary
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2014
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 17th May 2013 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9th July 2013
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th April 2012
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th January 2012
filed on: 16th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 16th January 2012, company appointed a new person to the position of a secretary
filed on: 16th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2011
filed on: 5th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th October 2010
filed on: 26th, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st July 2010
filed on: 21st, July 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 20th May 2010, company appointed a new person to the position of a secretary
filed on: 20th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th February 2010
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On 11th February 2010, company appointed a new person to the position of a secretary
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11th February 2010
filed on: 11th, February 2010
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 23rd October 2009
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st October 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2009 director's details were changed
filed on: 23rd, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 24th, April 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th February 2009 with complete member list
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR
filed on: 4th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/01/2009 from c/o dunlop hayward lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL
filed on: 28th, January 2009
|
address |
Free Download
(1 page)
|
288a |
On 28th January 2009 Secretary appointed
filed on: 28th, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 1st December 2008 Appointment terminated secretary
filed on: 1st, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2008 from ross mill farm ross mill lane hale cheshire WA15 0EU
filed on: 26th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 18th December 2007 New director appointed
filed on: 18th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New secretary appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New secretary appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th November 2007 New director appointed
filed on: 9th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 11th September 2007 Secretary resigned;director resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 11th September 2007 Director resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 11th September 2007 Director resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 11th September 2007 Secretary resigned;director resigned
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 28th, August 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 28th, August 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 6th November 2006 with complete member list
filed on: 6th, November 2006
|
annual return |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 6th November 2006 with complete member list
filed on: 6th, November 2006
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2005
filed on: 4th, July 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2005
filed on: 4th, July 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 26th June 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 26th June 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 26th June 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 26th June 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/05 from: the vale house vale road bowdon altrincham cheshire WA14 3AF
filed on: 21st, December 2005
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, December 2005
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st December 2005 with complete member list
filed on: 21st, December 2005
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st December 2005 with complete member list
filed on: 21st, December 2005
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/12/05 from: the vale house vale road bowdon altrincham cheshire WA14 3AF
filed on: 21st, December 2005
|
address |
Free Download
(1 page)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New secretary appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New secretary appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 27th October 2004 Director resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On 27th October 2004 Secretary resigned;director resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On 27th October 2004 Secretary resigned;director resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On 27th October 2004 Director resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, October 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2004
|
incorporation |
Free Download
(18 pages)
|