JM PROPERTY GROUP LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 21 ARLESEY ROAD STOTFOLD HITCHIN SG5 4HB ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 16 CHURCH STREET AMPTHILL BEDFORD MK45 2EH

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MCGUINNESS / 25/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCGUINNESS / 25/10/2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MCGUINNESS / 26/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 COMPANY NAME CHANGED HABCO PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 03/07/15

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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