- Company Overview for JMW MANAGEMENT LIMITED (08233690)
- Filing history for JMW MANAGEMENT LIMITED (08233690)
- People for JMW MANAGEMENT LIMITED (08233690)
- More for JMW MANAGEMENT LIMITED (08233690)
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 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 14 June 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN United Kingdom to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 29 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
17 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | AD01 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN on 31 July 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2020 | PSC04 | Change of details for Mr Jeremy Marston as a person with significant control on 15 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Mathew Roy Priddy as a person with significant control on 15 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Mathew Roy Priddy as a director on 15 April 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Feb 2018 | PSC04 | Change of details for Mr Mathew Roy Priddy as a person with significant control on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Mathew Roy Priddy on 23 February 2018 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Mathew Roy Priddy on 7 December 2017 |