THE JMB PARTNERSHIP DIGITAL LIMITED
Company number 06990430
- Company Overview for THE JMB PARTNERSHIP DIGITAL LIMITED (06990430)
- Filing history for THE JMB PARTNERSHIP DIGITAL LIMITED (06990430)
- People for THE JMB PARTNERSHIP DIGITAL LIMITED (06990430)
- More for THE JMB PARTNERSHIP DIGITAL LIMITED (06990430)
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 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from Warwick Enterprise Park Warwick Enterprise Park Wellesbourne Warwick CV35 9EF to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 13 January 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
20 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Mar 2021 | TM01 | Termination of appointment of Christine Heather Blakemore as a director on 12 March 2021 | |
20 Mar 2021 | TM01 | Termination of appointment of Malcolm Geoffrey Blakemore as a director on 12 March 2021 | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | MA | Memorandum and Articles of Association | |
30 Sep 2020 | SH08 | Change of share class name or designation | |
30 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Becky Louise Harris on 19 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mrs Rebecca Harris as a person with significant control on 16 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Richard Tudor Harris as a person with significant control on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mrs Becky Louise Harris on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Richard Tudor Harris on 16 January 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |