JRM BESPOKE PROPERTIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

26/04/2526 April 2025 Satisfaction of charge 113917070005 in full

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Registration of charge 113917070005, created on 2023-06-28

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113917070004

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113917070003

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113917070002

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113917070001

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113917070003

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113917070004

View Document

17/07/1917 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113917070002

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 48 WILLOWMEAD DRIVE PRESTBURY SK10 4DD ENGLAND

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM MAIN STREET MAIN STREET WRAY LANCASTER LA2 8QA UNITED KINGDOM

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113917070001

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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