NICHOLAS JAMES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/03/1712 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER STUART / 01/03/2017

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER STUART / 01/03/2017

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/04/168 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/04/129 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 136C HIGH STREET TENTERDEN KENT TN30 6HT ENGLAND

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM HOMERSHAM FARMHOUSE, SWIFTS GREEN, SMARDEN ASHFORD KENT TN27 8PQ

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BILLS

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED NICHOLAS JAMES PROPERTY MANAGEME NT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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