- Company Overview for JNM LAW (07456862)
- Filing history for JNM LAW (07456862)
- People for JNM LAW (07456862)
- More for JNM LAW (07456862)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
25 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
14 Oct 2022 | CH01 | Director's details changed for Mr John Norval Murray on 14 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF England to Calgarth North Lodge Ambleside Road Troutbeck Winderemere LA23 1LF on 14 October 2022 | |
14 Oct 2022 | PSC04 | Change of details for Mr John Norval Murray as a person with significant control on 14 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from Lomond Scotland Lane Horsforth Leeds LS18 5SE to PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF on 14 October 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
11 Jul 2022 | PSC04 | Change of details for Mr John Norval Murray as a person with significant control on 7 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Miss Kate Lucia Murray as a director on 7 July 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2018 | |
01 Mar 2021 | PSC04 | Change of details for Mr. John Norval Murray as a person with significant control on 28 March 2018 | |
12 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
15 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
05 Dec 2018 | CS01 |
Confirmation statement made on 5 December 2018 with no updates
|
|
09 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
19 Aug 2017 | AP01 | Appointment of Ms. Anneliese Jack Murray as a director on 19 August 2017 | |
05 Dec 2016 | CS01 | 05/12/16 Statement of Capital gbp 100 | |
21 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Dec 2015 | TM01 | Termination of appointment of Deborah Jane Murray as a director on 23 April 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr John Murray on 1 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Ms. Rosa Nicole Murray as a director on 14 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Deborah Jane Murray as a director on 23 April 2015 | |
21 May 2015 | MA | Memorandum and Articles of Association |