AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Danum House 6a South Parade Doncaster DN1 2DY. Change occurred on March 12, 2022. Company's previous address: Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW.
filed on: 12th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 17, 2020 secretary's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2020 to June 30, 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sjm property investments LIMITEDcertificate issued on 07/09/16
filed on: 7th, September 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH03 |
On July 8, 2016 secretary's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(6 pages)
|
190 |
Location of debenture register
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 23, 2008 - Annual return with full member list
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from grange cottage womersley doncaster south yorkshire DN6 9BW
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 11th, April 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 20, 2007 - Annual return with full member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: gatenby house 20 the square gatenby northallerton north yorkshire DL7 9PE
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: gatenby house 20 the square gatenby northallerton north yorkshire DL7 9PE
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/09/06 from: gatenby house 20 the square gatenby northallerton north yorkshire DL7 9PE
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: gatenby house 20 the square gatenby northallerton north yorkshire DL7 9PE
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to August 22, 2006 - Annual return with full member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 22, 2006 - Annual return with full member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 5, 2005 New secretary appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2005 New secretary appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2005
| incorporation
|
Free Download
(12 pages)
|