JORDAN STREET DEVELOPMENT MANAGEMENT LLP
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-06-04 with no updates |
06/01/256 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
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 |
08/02/248 February 2024 | Member's details changed for Mrs Stephanie Anne Illingworth on 2024-01-09 |
08/02/248 February 2024 | Member's details changed for Mr Guy Illingworth on 2024-01-09 |
03/01/243 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
02/01/222 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-04 with no updates |
02/08/212 August 2021 | Termination of appointment of John Paul Whiteside as a member on 2019-09-30 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
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 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 3 JORDAN STREET MANCHESTER M15 4PY |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
23/01/1723 January 2017 | LLP MEMBER APPOINTED MRS STEPHANIE ANNE ILLINGWORTH |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, LLP MEMBER STEVE BANKS |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | ANNUAL RETURN MADE UP TO 04/06/16 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | ANNUAL RETURN MADE UP TO 04/06/15 |
08/06/158 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY ILLINGWORTH / 04/06/2015 |
08/06/158 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVE JOHN BANKS / 04/06/2015 |
08/06/158 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 04/06/2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY ENGLAND |
26/01/1526 January 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
04/06/144 June 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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