AA |
Dormant company accounts made up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
AP03 |
On May 3, 2023 - new secretary appointed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 30th, May 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 February 28, 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 December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 5, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On March 5, 2019 - new secretary appointed
filed on: 5th, March 2019
| officers
|
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 March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 9, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On November 10, 2017 - new secretary appointed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On September 27, 2016 secretary's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
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 July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AP03 |
On September 2, 2014 - new secretary appointed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(8 pages)
|
AP03 |
On January 16, 2012 - new secretary appointed
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 16, 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 16, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(12 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 3, 2010 - new secretary appointed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(10 pages)
|
288a |
On August 4, 2009 Secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated secretary
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(11 pages)
|
288b |
On May 29, 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2009 Secretary appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2009 from pennine house russell street leeds west yorkshire LS1 5RN united kingdom
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(12 pages)
|
287 |
Registered office changed on 10/06/2008 from phoenix house 11 wellesley rpad croydon cro 2NW
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On June 10, 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 9, 2008 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 17, 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to July 20, 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(9 pages)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to June 19, 2006
filed on: 19th, June 2006
| annual return
|
Free Download
(13 pages)
|
363(288) |
Annual return made up to June 19, 2006 (Registered office changed on 19/06/06)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 1st, December 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to June 20, 2005
filed on: 20th, June 2005
| annual return
|
Free Download
(14 pages)
|
288b |
On May 23, 2005 Director resigned
filed on: 23rd, May 2005
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2004
filed on: 26th, April 2005
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/05/05 to 30/06/04
filed on: 25th, April 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to August 16, 2004
filed on: 16th, August 2004
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2003
filed on: 10th, August 2004
| accounts
|
Free Download
(6 pages)
|
288a |
On June 21, 2004 New director appointed
filed on: 21st, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 30, 2003 Secretary resigned
filed on: 30th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 30, 2003 Director resigned
filed on: 30th, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On December 30, 2003 New director appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 30, 2003 New secretary appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/12/03 from: cedar house woodlands park aston road newton le willows merseyside WA12 0HR
filed on: 30th, December 2003
| address
|
Free Download
(1 page)
|
288a |
On August 21, 2003 New director appointed
filed on: 21st, August 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN
filed on: 13th, July 2003
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to July 13, 2003
filed on: 13th, July 2003
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 25/06/02 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 25th, June 2002
| address
|
Free Download
(1 page)
|
288a |
On June 25, 2002 New secretary appointed;new director appointed
filed on: 25th, June 2002
| officers
|
Free Download
(2 pages)
|
288b |
On June 25, 2002 Director resigned
filed on: 25th, June 2002
| officers
|
Free Download
(1 page)
|
288b |
On June 25, 2002 Secretary resigned
filed on: 25th, June 2002
| officers
|
Free Download
(1 page)
|
288a |
On June 25, 2002 New director appointed
filed on: 25th, June 2002
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2002
| incorporation
|
Free Download
(16 pages)
|