J P MCGUIRE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registration of charge 087094910013, created on 2025-08-15 |
18/08/2518 August 2025 New | Registration of charge 087094910012, created on 2025-08-15 |
19/11/2419 November 2024 | Registration of charge 087094910010, created on 2024-11-18 |
19/11/2419 November 2024 | Registration of charge 087094910011, created on 2024-11-18 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
09/05/239 May 2023 | Registration of charge 087094910009, created on 2023-05-03 |
04/05/234 May 2023 | Registration of charge 087094910008, created on 2023-05-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Registration of charge 087094910007, created on 2022-12-21 |
15/12/2215 December 2022 | Satisfaction of charge 087094910004 in full |
15/12/2215 December 2022 | Satisfaction of charge 087094910003 in full |
24/10/2224 October 2022 | Satisfaction of charge 087094910006 in full |
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 |
24/10/2224 October 2022 | Satisfaction of charge 087094910005 in full |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF ENGLAND |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 145 EDGE LANE LIVERPOOL MERSEYISDE L7 2PF |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
15/06/1515 June 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087094910002 |
05/01/155 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087094910001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
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 |
21/11/1421 November 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087094910002 |
16/01/1416 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087094910001 |
27/09/1327 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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