J P & BRIMELOW (LETTINGS AND PROPERTY MANAGEMENT) LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
26/09/2426 September 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | |
03/07/243 July 2024 | Statement of capital on 2024-07-03 |
12/12/2312 December 2023 | Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-08 with updates |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/08/233 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
12/09/2212 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
08/12/218 December 2021 | Termination of appointment of a secretary |
08/12/218 December 2021 | |
08/12/218 December 2021 | Appointment of Richard Twigg as a director on 2021-11-30 |
07/12/217 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30 |
23/09/2123 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016 |
28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY JONATHON PRATT |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHON PRATT |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 721 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6WF |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITEHEAD |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIMELOW |
27/10/1527 October 2015 | DIRECTOR APPOINTED MR JOHN PETER HARDS |
27/10/1527 October 2015 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
27/10/1527 October 2015 | PREVSHO FROM 31/03/2016 TO 30/09/2015 |
27/10/1527 October 2015 | DIRECTOR APPOINTED JULIAN MATTHEW IRBY |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIMELOW / 27/06/2014 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038641230001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WHITEHEAD / 09/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1212 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WHITEHEAD / 01/12/2010 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM DIDSBURY HOUSE 748A WILMSLOW ROAD MANCHESTER LANCASHIRE M20 2DW |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIMELOW / 03/12/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
13/08/0913 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WHITEHEAD / 12/08/2009 |
09/05/099 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIMELOW / 30/08/2008 |
09/05/099 May 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | DIRECTOR APPOINTED REBECCA WHITEHEAD |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 |
25/10/9925 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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