JM PROPERTY 8 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Satisfaction of charge 081414020003 in full |
22/04/2522 April 2025 | Registration of charge 081414020005, created on 2025-04-17 |
22/04/2522 April 2025 | Registration of charge 081414020004, created on 2025-04-17 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Registered office address changed from 10 Foster Lane London EC2V 6HR England to 6 Lichfield Street Burton on Trent Staffordshire DE14 3rd on 2024-08-14 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
10/05/2110 May 2021 | Confirmation statement made on 2021-05-09 with no updates |
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 |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON OLIVER THURSTON HOOKWAY / 21/06/2018 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS RUPERT CHAD LEA / 21/06/2018 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON OLIVER THURSTON HOOKWAY / 21/06/2018 |
04/12/194 December 2019 | CESSATION OF JMP FINANCE A LIMITED AS A PSC |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081414020003 |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON OLIVER THURSTON HOOKWAY |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS RUPERT CHAD LEA |
22/07/1922 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR FRANCIS RUPERT CHAD LEA |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR STEVEN GARNER |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JAN-OLIVER SELL |
06/02/186 February 2018 | DIRECTOR APPOINTED MR SIMON OLIVER THURSTON HOOKWAY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | ALTER ARTICLES 21/12/2015 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 10 NOBLE STREET LONDON EC2V 7JX |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081414020002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081414020001 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
18/08/1518 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GARNER |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
07/05/157 May 2015 | DIRECTOR APPOINTED MR JAN-OLIVER SELL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM ALDER CASTLE 10 NOBLE STREET LONDON ENGLAND |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 10 ALDER CASTLE NOBLE STREET LONDON EC2V 7JX ENGLAND |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 10 NOBLE STREET LONDON EC2V 7JX ENGLAND |
03/05/133 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 10 NOBLE STREET LONDON EC2V 7JX ENGLAND |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM FLOOR 4 1 BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM |
11/04/1311 April 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/08/1214 August 2012 | ADOPT ARTICLES 07/08/2012 |
14/08/1214 August 2012 | RATIFICATION OF PRIOR ACTIONS 07/08/2012 |
14/08/1214 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
12/07/1212 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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