(AP01) New director was appointed on 4th January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP02) New member appointment on 10th August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 1st February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 30th December 2021 - the day secretary's appointment was terminated
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st January 2022. New Address: Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH. Previous address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
filed on: 1st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 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: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2020. New Address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW. Previous address: Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 9th December 2020 - the day secretary's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th June 2020. New Address: Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH. Previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) 19th May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) 6th March 2020 - the day secretary's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 14th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 10th November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 9th November 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On 27th September 2016 secretary's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th July 2016. New Address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Previous address: C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd February 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th November 2014: 12.00 GBP
capital
|
|
(AP01) New director was appointed on 9th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2nd September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 1st September 2014 - the day secretary's appointment was terminated
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) 1st September 2014 - the day secretary's appointment was terminated
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) 1st July 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st October 2013: 12.00 GBP
capital
|
|
(CH01) On 21st October 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) 6th September 2013 - the day secretary's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 16th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AP04) New secretary appointment on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 29th February 2012 - the day secretary's appointment was terminated
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th October 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th August 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th October 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th October 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(8 pages)
|
(288b) On 14th September 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th August 2009 Director appointed
filed on: 8th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 5th August 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 28th October 2008 with shareholders record
filed on: 28th, October 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/07 from: 63A king street knutsford cheshire WA16 6DX
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/07 from: 63A king street knutsford cheshire WA16 6DX
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th July 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th July 2007 Secretary resigned;director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th July 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th July 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th July 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th July 2007 Secretary resigned;director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2006
| incorporation
|
Free Download
(18 pages)
|