JMT PROPERTIES (NORTH WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
02/10/242 October 2024 | Certificate of change of name |
30/09/2430 September 2024 | Change of details for Mr James Blennerhassett as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Notification of Michael Francis Blennerhassett as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Notification of Anthony Martin Carney as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/09/2430 September 2024 | Appointment of Mr Michael Francis Blennerhassett as a director on 2024-09-30 |
30/09/2430 September 2024 | Appointment of Mr Anthony Martin Carney as a director on 2024-09-30 |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-20 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/07/1813 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/01/1831 January 2018 | PREVEXT FROM 30/04/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/07/164 July 2016 | COMPANY NAME CHANGED EDISON OM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/07/16 |
27/06/1627 June 2016 | CHANGE OF NAME 13/06/2016 |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUROSE |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM MUNRO HOUSE RINGTAIL COURT BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8LB ENGLAND |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM HUYTON ASPHALT BUILDING MERTON BANK ROAD ST HELENS MESEYSIDE WA9 1HZ UNITED KINGDOM |
10/06/1610 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUROSE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1520 April 2015 | 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