JORDAN STREET DEVELOPMENT MANAGEMENT LLP

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 3 Barrow View Braithwaite Keswick Cumbria CA12 5SY England to 2 Melbecks Braithwaite Keswick Cumbria CA12 5TL on 2024-02-14

View Document

08/02/248 February 2024 Member's details changed for Mrs Stephanie Anne Illingworth on 2024-01-09

View Document

08/02/248 February 2024 Member's details changed for Mr Guy Illingworth on 2024-01-09

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

02/08/212 August 2021 Termination of appointment of John Paul Whiteside as a member on 2019-09-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 4 MOSS HALL FARM MEWS GOLBORNE LANE HIGH LEGH KNUTSFORD WA16 0RD ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 3 JORDAN STREET MANCHESTER M15 4PY

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 LLP MEMBER APPOINTED MRS STEPHANIE ANNE ILLINGWORTH

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, LLP MEMBER STEVE BANKS

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 04/06/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 04/06/15

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY ILLINGWORTH / 04/06/2015

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE JOHN BANKS / 04/06/2015

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 04/06/2015

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY ENGLAND

View Document

26/01/1526 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

04/06/144 June 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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