J M PROPERTY LETTINGS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE MASHFORD

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS

View Document

25/04/1425 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE MASHFORD

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
59 HYDE ROAD
PAIGNTON
DEVON
TQ4 5BP

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY MOSS / 06/03/2014

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MASHFORD / 06/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MASHFORD / 06/03/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
46 HYDE ROAD
PAIGNTON
DEVON
TQ4 5BY

View Document

11/10/1311 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED MASHFORD LETTINGS LIMITED
CERTIFICATE ISSUED ON 14/09/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JOHN DUDLEY MOSS

View Document

20/09/1120 September 2011 TERMINATE DIR APPOINTMENT

View Document

20/09/1120 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MASHFORD

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLAXLEY

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR IAN CHARLES MASHFORD

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MASHFORD / 19/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS BLAXLEY / 19/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN MASHFORD

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
C/O M G BREED, 59 PALACE AVENUE
PAIGNTON
DEVON
TQ3 3EN

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 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