Advanced company searchLink opens in new window

JMU PROPERTY DEVELOPMENT COMPANY LIMITED

Company number 03050177

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)
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
15 Dec 2017 AA Full accounts made up to 31 July 2017
27 Jul 2017 AD01 Registered office address changed from C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ to C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 27 July 2017
28 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
12 Dec 2016 AA Full accounts made up to 31 July 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8,590,001
06 Dec 2015 AA Full accounts made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,590,001
11 Dec 2014 AA Full accounts made up to 31 July 2014
23 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8,590,001
17 Jan 2014 AA Full accounts made up to 31 July 2013
29 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
07 Feb 2013 AA Full accounts made up to 31 July 2012
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of John Bickerstaffe as a director
25 Apr 2012 TM01 Termination of appointment of John Bickerstaffe as a director
27 Jan 2012 AA Full accounts made up to 31 July 2011
30 Nov 2011 CH01 Director's details changed for John Allan Bickerstaffe on 29 November 2011
29 Nov 2011 TM01 Termination of appointment of Michael Brown, Cbe as a director
29 Nov 2011 CH03 Secretary's details changed for Mrs Belinda Louise Mcguiness on 29 November 2011
29 Nov 2011 TM01 Termination of appointment of Joseph Connell as a director
29 Nov 2011 AP01 Appointment of Mrs Julie Elizabeth Bertolini as a director
29 Nov 2011 AP01 Appointment of Professor Nigel Peter Weatherill as a director
20 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Denise Stewart as a director