JMT PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Notification of Joleene Bedford New as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Change of details for Mr Thomas James New as a person with significant control on 2025-06-02 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
08/10/248 October 2024 | Cancellation of shares. Statement of capital on 2024-09-26 |
30/09/2430 September 2024 | Termination of appointment of Martin Thomas New as a director on 2024-09-26 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-11-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/03/2230 March 2022 | Amended accounts made up to 2020-11-30 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-06-30 |
01/11/211 November 2021 | Cessation of Thomas James New as a person with significant control on 2021-06-30 |
01/11/211 November 2021 | Change of details for Mr Martin Thomas New as a person with significant control on 2021-06-30 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
01/11/211 November 2021 | Notification of Thomas James New as a person with significant control on 2021-06-30 |
06/09/216 September 2021 | Registered office address changed from , Flat 2, 93 Millers Road, Brighton, BN1 5NQ, England to Milton Cottage Keymer Road Hassocks BN6 8QS on 2021-09-06 |
07/04/217 April 2021 | 30/11/20 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/07/2031 July 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
20/11/1820 November 2018 | Registered office address changed from , Redington Court 69 Church Road, Hove, East Sussex, BN3 2BB, United Kingdom to Milton Cottage Keymer Road Hassocks BN6 8QS on 2018-11-20 |
20/11/1820 November 2018 | Registered office address changed from , Flat 2, 92 Millers Road, Brighton, BN1 5NQ, England to Milton Cottage Keymer Road Hassocks BN6 8QS on 2018-11-20 |
20/11/1820 November 2018 | Registered office address changed from , Flat 5, 92 Millers Road, Brighton, BN1 5NQ, England to Milton Cottage Keymer Road Hassocks BN6 8QS on 2018-11-20 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB UNITED KINGDOM |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FLAT 5, 92 MILLERS ROAD BRIGHTON BN1 5NQ ENGLAND |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FLAT 2, 92 MILLERS ROAD BRIGHTON BN1 5NQ ENGLAND |
02/11/182 November 2018 | 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