- Company Overview for J P M CAPITAL FINANCE LIMITED (09679459)
- Filing history for J P M CAPITAL FINANCE LIMITED (09679459)
- People for J P M CAPITAL FINANCE LIMITED (09679459)
- Charges for J P M CAPITAL FINANCE LIMITED (09679459)
- More for J P M CAPITAL FINANCE LIMITED (09679459)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
25 Mar 2024 | CH01 | Director's details changed for Miss Rachel Ann Gregory on 26 October 2023 | |
25 Mar 2024 | PSC04 | Change of details for Mr Paul Richard Mcpherson as a person with significant control on 22 March 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
21 Nov 2023 | AD01 | Registered office address changed from 102 st. Asaph Business Park St. Asaph LL17 0JE Wales to Waverton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP on 21 November 2023 | |
16 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
20 Apr 2023 | MR04 | Satisfaction of charge 096794590003 in full | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
10 Feb 2023 | MR04 | Satisfaction of charge 096794590001 in full | |
26 May 2022 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 102 st. Asaph Business Park St. Asaph LL17 0JE on 26 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
21 Mar 2022 | PSC07 | Cessation of Jamie Mcelwaine as a person with significant control on 22 November 2021 | |
21 Mar 2022 | TM01 | Termination of appointment of Jamie Mcelwaine as a director on 22 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
22 Apr 2021 | MR01 | Registration of charge 096794590004, created on 7 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Mar 2021 | AP01 | Appointment of Mrs Rachel Ann Gregory as a director on 1 October 2020 | |
28 Jan 2021 | MR01 | Registration of charge 096794590003, created on 18 January 2021 | |
22 Dec 2020 | MR01 | Registration of charge 096794590002, created on 17 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
04 Dec 2020 | AD01 | Registered office address changed from 83 Watergate Street Chester CH1 2LF England to Military House 24 Castle Street Chester CH1 2DS on 4 December 2020 |