JVM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Appointment of receiver or manager |
11/07/2511 July 2025 New | Appointment of receiver or manager |
29/05/2529 May 2025 | Appointment of receiver or manager |
29/10/2429 October 2024 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 63 Hope Road Sale Cheshire M33 3DU on 2024-10-29 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
19/03/2419 March 2024 | Registration of charge 111706270004, created on 2024-03-14 |
19/03/2419 March 2024 | Registration of charge 111706270005, created on 2024-03-14 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-29 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
22/05/2322 May 2023 | Change of details for Mr Michael Charles Stenhouse as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Cessation of Jeremy Lawrence Greaves as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Termination of appointment of Jeremy Lawrence Greaves as a director on 2023-05-22 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-29 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
22/11/2222 November 2022 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to 7 st. Petersgate Stockport SK1 1EB on 2022-11-22 |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
17/12/2117 December 2021 | Satisfaction of charge 111706270002 in full |
17/12/2117 December 2021 | Satisfaction of charge 111706270001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR JEREMY LAWRENCE GREAVES |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAWRENCE GREAVES |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES STENHOUSE / 02/03/2020 |
13/03/2013 March 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 200 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111706270003 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 81 KING STREET MANCHESTER M2 4AH ENGLAND |
21/10/1921 October 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 3 ALFORD ROAD STOCKPORT SK4 5AW UNITED KINGDOM |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111706270001 |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111706270002 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
12/09/1812 September 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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