J P & BRIMELOW (LETTINGS AND PROPERTY MANAGEMENT) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Termination of appointment of a secretary

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

28/10/1528 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY JONATHON PRATT

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON PRATT

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
721 WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 6WF

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITEHEAD

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIMELOW

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

27/10/1527 October 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

27/10/1527 October 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIMELOW / 27/06/2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038641230001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WHITEHEAD / 09/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WHITEHEAD / 01/12/2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
DIDSBURY HOUSE
748A WILMSLOW ROAD
MANCHESTER
LANCASHIRE
M20 2DW

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIMELOW / 03/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WHITEHEAD / 12/08/2009

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIMELOW / 30/08/2008

View Document

09/05/099 May 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED REBECCA WHITEHEAD

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

25/10/9925 October 1999 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