CS01 |
Confirmation statement with updates Sun, 14th Jan 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 16th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 28th Feb 2021. 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)
|
CS01 |
Confirmation statement with updates Thu, 14th Jan 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. 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)
|
TM02 |
Thu, 27th Feb 2020 - the day secretary's appointment was terminated
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 27th Feb 2020
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Tue, 5th Mar 2019 - the day secretary's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: 269 Altrincham Road Manchester M22 4NY. Previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 5th Mar 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 5th Mar 2019
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Thu, 9th Nov 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 10th Nov 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Sep 2016 secretary's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 19th Jan 2016. New Address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Previous address: Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 2nd Sep 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 1st Sep 2014 - the day secretary's appointment was terminated
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 8th Jul 2013 director's details were changed
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 30th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Tue, 24th Jan 2012 - the day secretary's appointment was terminated
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 24th Jan 2012
filed on: 24th, January 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 23rd, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2011
|
incorporation |
|