AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on Sunday 28th February 2021
filed on: 28th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on Friday 11th December 2020
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on Tuesday 5th March 2019
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on Friday 15th July 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Friday 6th March 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 15th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 5th February 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 9th July 2013 from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 19th, April 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 19th, August 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 5th February 2010 with full list of members
filed on: 15th, February 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 28th, May 2009
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
filed on: 19th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 16th February 2009
filed on: 16th, February 2009
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 15th, October 2008
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
filed on: 12th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 13th March 2008
filed on: 13th, March 2008
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL
filed on: 11th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL
filed on: 11th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 27th, October 2007
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 27th, October 2007
|
accounts |
Free Download
(13 pages)
|
363s |
Annual return made up to Friday 13th April 2007
filed on: 13th, April 2007
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return made up to Friday 13th April 2007
filed on: 13th, April 2007
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 23rd, March 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 23rd, March 2006
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to Monday 13th February 2006
filed on: 13th, February 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Monday 13th February 2006
filed on: 13th, February 2006
|
annual return |
Free Download
(8 pages)
|
363(287) |
Registered office changed on 13/02/06
|
annual return |
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 4th, October 2005
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 4th, October 2005
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 26th May 2005
filed on: 26th, May 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 26th May 2005
filed on: 26th, May 2005
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/02/05 to 31/12/04
filed on: 23rd, May 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/05 to 31/12/04
filed on: 23rd, May 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 29th March 2005
filed on: 29th, March 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 29th March 2005
filed on: 29th, March 2005
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Tuesday 29th March 2005 (Secretary's particulars changed)
|
annual return |
|
88(2)R |
Alloted 1 shares on Tuesday 11th January 2005. Value of each share 1 £, total number of shares: 7.
filed on: 28th, January 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 11th January 2005. Value of each share 1 £, total number of shares: 7.
filed on: 28th, January 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares from Wednesday 4th August 2004 to Tuesday 14th December 2004. Value of each share 1 £, total number of shares: 6.
filed on: 23rd, December 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares from Wednesday 4th August 2004 to Tuesday 14th December 2004. Value of each share 1 £, total number of shares: 6.
filed on: 23rd, December 2004
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
filed on: 14th, February 2004
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
filed on: 14th, February 2004
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2004
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2004
|
incorporation |
Free Download
(13 pages)
|