- Company Overview for JM DEVELOPMENTS LIMITED (03095749)
- Filing history for JM DEVELOPMENTS LIMITED (03095749)
- People for JM DEVELOPMENTS LIMITED (03095749)
- Charges for JM DEVELOPMENTS LIMITED (03095749)
- More for JM DEVELOPMENTS LIMITED (03095749)
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) |
---|---|---|---|
05 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
06 Sep 2017 | CH01 | Director's details changed for Ms Jane Elizabeth Gardiner on 31 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Martin Bernard Hubner as a person with significant control on 31 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Ms Jane Elizabeth Gardiner as a person with significant control on 31 August 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr. Martin Bernard Hubner on 31 August 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Jane Elizabeth Gardiner on 6 April 2016 | |
13 Sep 2016 | CH03 | Secretary's details changed for Jane Elizabeth Gardiner on 6 April 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr. Martin Bernard Hubner on 6 April 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
06 Oct 2015 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from Rushall House Rushall Diss Norfolk IP21 4RX on 28 June 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jun 2012 | AP01 | Appointment of Jane Elizabeth Gardiner as a director | |
14 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 |