- Company Overview for JMC NORTHERN LTD (08151423)
- Filing history for JMC NORTHERN LTD (08151423)
- People for JMC NORTHERN LTD (08151423)
- More for JMC NORTHERN LTD (08151423)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Joseph Mcnamara on 1 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Joseph Mcnamara on 1 June 2020 | |
07 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of Terence Michael Flannagan as a secretary on 16 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 18 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
02 Aug 2017 | PSC07 | Cessation of Joseph Mcnamara as a person with significant control on 20 July 2017 | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 30 September 2016 | |
12 Jan 2017 | AP03 | Appointment of Mr Terence Michael Flannagan as a secretary on 3 January 2017 | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates |