AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, August 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/07.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/28. New Address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN. Previous address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
filed on: 28th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/11. New Address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW. Previous address: 269 Altrincham Road Manchester M22 4NY England
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 1st, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/03/05 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/03/05 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/05. New Address: 269 Altrincham Road Manchester M22 4NY. Previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/03/05
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/03/05 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/04.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/14. New Address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Previous address: Eddisons Residential Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/18, no shareholders list
filed on: 7th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/18, no shareholders list
filed on: 5th, December 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/16. New Address: Eddisons Residential Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: Oak House Lloyd Drive Cheshire Oaks Ellesmere Port Cheshire CH65 9HQ
filed on: 16th, October 2014
|
address |
Free Download
(2 pages)
|
TM01 |
2014/09/25 - the day director's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/09/25 - the day secretary's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/09/25 - the day director's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/09/25 - the day director's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 15th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/18, no shareholders list
filed on: 25th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 26th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/18, no shareholders list
filed on: 31st, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/08/01 secretary's details were changed
filed on: 3rd, August 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 2012/08/01 secretary's details were changed
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/03.
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 11th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/10/18, no shareholders list
filed on: 15th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, June 2011
|
accounts |
Free Download
(8 pages)
|
TM01 |
2011/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/18, no shareholders list
filed on: 2nd, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 3rd, September 2010
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2009/12/08 from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
filed on: 8th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/10/18, no shareholders list
filed on: 8th, December 2009
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/12/07 from Enterprise House 28 the Parkway Deeside Industrial Park Deeside CH5 2NS
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 31st, July 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On 2009/01/22 Director appointed
filed on: 22nd, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/01/22 Appointment terminated secretary
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/01/22 Director appointed
filed on: 22nd, January 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/01/22 Appointment terminated director
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/01/22 Secretary appointed
filed on: 22nd, January 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/20 with shareholders record
filed on: 20th, January 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008/06/27 Director appointed
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/06/12 Appointment terminated director
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/06/12 Appointment terminated director
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2007
|
incorporation |
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2007
|
incorporation |
Free Download
(27 pages)
|