J P MCGUIRE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistration of charge 087094910013, created on 2025-08-15

View Document

18/08/2518 August 2025 NewRegistration of charge 087094910012, created on 2025-08-15

View Document

19/11/2419 November 2024 Registration of charge 087094910010, created on 2024-11-18

View Document

19/11/2419 November 2024 Registration of charge 087094910011, created on 2024-11-18

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

09/05/239 May 2023 Registration of charge 087094910009, created on 2023-05-03

View Document

04/05/234 May 2023 Registration of charge 087094910008, created on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registration of charge 087094910007, created on 2022-12-21

View Document

15/12/2215 December 2022 Satisfaction of charge 087094910004 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 087094910003 in full

View Document

24/10/2224 October 2022 Satisfaction of charge 087094910006 in full

View Document

24/10/2224 October 2022 Registered office address changed from 78 Chapel Street Leigh Greater Manchester WN7 2PQ to The Exchange 5 Bank Street Bury Greater Manchester BL9 0DN on 2022-10-24

View Document

24/10/2224 October 2022 Satisfaction of charge 087094910005 in full

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 145 EDGE LANE LIVERPOOL MERSEYISDE L7 2PF

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087094910002

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087094910001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C/O CARE OF: C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

21/11/1421 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087094910002

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087094910001

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company