Advanced company searchLink opens in new window

NDJM DEVELOPMENTS LIMITED

Company number 01188446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 18 September 2024
12 May 2024 600 Appointment of a voluntary liquidator
12 May 2024 LIQ10 Removal of liquidator by court order
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 September 2023
01 Sep 2023 AD01 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023
29 Sep 2022 600 Appointment of a voluntary liquidator
29 Sep 2022 AD01 Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 29 September 2022
29 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-19
29 Sep 2022 LIQ02 Statement of affairs
22 Sep 2022 CERTNM Company name changed the tufton arms hotel LIMITED\certificate issued on 22/09/22
  • RES15 ‐ Change company name resolution on 2022-08-25
22 Sep 2022 CONNOT Change of name notice
17 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
09 Sep 2021 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 9 September 2021
01 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
05 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with updates
28 May 2020 CH01 Director's details changed for Mrs Brenda Muriel Milsom on 28 May 2020
28 May 2020 CH03 Secretary's details changed for Mrs Brenda Muriel Milsom on 28 May 2020
28 May 2020 CH01 Director's details changed for Mrs Brenda Muriel Milsom on 28 May 2020
28 May 2020 PSC04 Change of details for Dr Brenda Muriel Milsom as a person with significant control on 28 May 2020
03 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
19 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
18 Nov 2019 PSC04 Change of details for Mrs Brenda Muriel Milsom as a person with significant control on 1 June 2019
04 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 4 November 2019
15 Oct 2019 CH01 Director's details changed for David William Milsom on 4 October 2019