NMJ PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | Application to strike the company off the register |
12/10/2312 October 2023 | Confirmation statement made on 2023-08-16 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM PYLEWELL PILTON GREEN RHOSSILI SWANSEA SA3 1PQ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/08/1621 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JAMES / 01/08/2015 |
21/08/1521 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JAMES / 01/08/2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | VARYING SHARE RIGHTS AND NAMES |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O BROOMFIELD & ALEXANDER CHARTER COURT ENTERPRISE PARK SWANSEA SA7 9FS |
26/09/1426 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
16/08/1216 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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