- Company Overview for THE JMB PARTNERSHIP LTD (06003195)
- Filing history for THE JMB PARTNERSHIP LTD (06003195)
- People for THE JMB PARTNERSHIP LTD (06003195)
- More for THE JMB PARTNERSHIP LTD (06003195)
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 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
23 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
19 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Mr Malcolm Blakemore on 1 August 2012 | |
29 Aug 2012 | AP01 | Appointment of Keith Philip Thomas as a director | |
29 Aug 2012 | CH01 | Director's details changed for James Mitchell Blakemore on 1 August 2012 | |
29 Aug 2012 | AP01 | Appointment of Mr Steven Frank Abbott as a director | |
10 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from , Avalon House Wellesbourne Road, Barford, Warwick, CV35 8AQ, United Kingdom on 9 July 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Jul 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
30 Jun 2011 | AP03 | Appointment of Mr Malcolm Blakemore as a secretary | |
30 Jun 2011 | TM01 | Termination of appointment of Anthony Male as a director | |
30 Jun 2011 | TM02 | Termination of appointment of Wendy Male as a secretary | |
30 Jun 2011 | AD01 | Registered office address changed from , Avalon House Lower Strode Road, Clevedon, Avon, BS21 6UU, United Kingdom on 30 June 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders |