Advanced company searchLink opens in new window

JBMM PROPERTY NO.1 DEVELOPMENTS LIMITED

Company number 04932851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2012 CAP-SS Solvency statement dated 24/01/12
03 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £34500 cancelled from share prem a/c 26/01/2012
06 Dec 2011 CH01 Director's details changed for Mr John Christopher Dodwell on 5 December 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
02 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011
30 Sep 2011 AP01 Appointment of Mr David Blake as a director on 30 September 2011
14 Sep 2011 TM01 Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011
13 Sep 2011 AP01 Appointment of Fiona Alison Stockwell as a director on 12 September 2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
01 Apr 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
19 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
22 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
15 Oct 2008 363a Return made up to 15/10/08; full list of members
27 Aug 2008 288a Director appointed peter lionel raleigh hewitt
27 Aug 2008 288b Appointment terminated director hilary newton
25 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
03 Jan 2008 288c Director's particulars changed