- Company Overview for JBM HOMES LIMITED (09349637)
- Filing history for JBM HOMES LIMITED (09349637)
- People for JBM HOMES LIMITED (09349637)
- Charges for JBM HOMES LIMITED (09349637)
- More for JBM HOMES LIMITED (09349637)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
01 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2021 | MR04 | Satisfaction of charge 093496370001 in full | |
09 Jul 2021 | MR04 | Satisfaction of charge 093496370002 in full | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | MR01 | Registration of charge 093496370002, created on 7 June 2019 | |
11 Jun 2019 | MR01 | Registration of charge 093496370001, created on 7 June 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from First Floor, Nelson House George Mann Road Leeds West Yorkshire LS10 1DJ United Kingdom to Ripley House Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 10 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
13 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2018
|
|
12 Sep 2018 | PSC07 | Cessation of Curtis Jones as a person with significant control on 12 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Christopher James Mcclellan as a person with significant control on 12 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Christopher James Mcclellan as a person with significant control on 12 September 2018 |