Advanced company searchLink opens in new window

JCM PROPERTY MANAGEMENT LIMITED

Company number 04150090

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)
22 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
14 Feb 2004 363s Return made up to 30/01/04; full list of members
13 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
27 Feb 2003 363s Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
08 Feb 2002 363s Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 2001 287 Registered office changed on 01/11/01 from: 69 marlborough gardens hedge end southampton hampshire SO30 2UT
21 Apr 2001 395 Particulars of mortgage/charge
03 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Apr 2001 128(4) Notice of assignment of name or new name to shares
03 Apr 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2001 122 Div 25/03/01
03 Apr 2001 288a New secretary appointed
03 Apr 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
03 Apr 2001 288b Secretary resigned
03 Apr 2001 288b Director resigned
15 Feb 2001 287 Registered office changed on 15/02/01 from: 229 nether street london N3 1NT
15 Feb 2001 288b Secretary resigned
15 Feb 2001 288b Director resigned
15 Feb 2001 288a New director appointed
15 Feb 2001 288a New secretary appointed
15 Feb 2001 288a New director appointed
30 Jan 2001 NEWINC Incorporation