JML RESIDENTIAL LETTINGS LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 12/03/2012

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 27/11/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY WELLER / 07/01/2011

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 07/01/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 07/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY WELLER / 07/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
COLUMBIA HOUSE
COLUMBIA DRIVE
WORTHING
WEST SUSSEX
BN13 3HD

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY WELLER / 29/09/2010

View Document

19/04/1019 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JANET PLATT

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
398 COAST ROAD, PEVENSEY BAY
PEVENSEY
EAST SUSSEX
BN24 6NY

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
398 COAST ROAD, PEVENSEY BAY
PEVENSEY
EAST SUSSEX
BN24 6NY

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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