Advanced company searchLink opens in new window

JNM LAW

Company number 07456862

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)
25 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
14 Oct 2022 CH01 Director's details changed for Mr John Norval Murray on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF England to Calgarth North Lodge Ambleside Road Troutbeck Winderemere LA23 1LF on 14 October 2022
14 Oct 2022 PSC04 Change of details for Mr John Norval Murray as a person with significant control on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from Lomond Scotland Lane Horsforth Leeds LS18 5SE to PO Box LA23 1LF Calgarth North Lodge Ambleside Road Troutbeck Windermere LS23 1LF on 14 October 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
11 Jul 2022 PSC04 Change of details for Mr John Norval Murray as a person with significant control on 7 July 2022
11 Jul 2022 AP01 Appointment of Miss Kate Lucia Murray as a director on 7 July 2022
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 5 December 2018
01 Mar 2021 PSC04 Change of details for Mr. John Norval Murray as a person with significant control on 28 March 2018
12 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
15 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/03/2021
09 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
19 Aug 2017 AP01 Appointment of Ms. Anneliese Jack Murray as a director on 19 August 2017
05 Dec 2016 CS01 05/12/16 Statement of Capital gbp 100
21 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
14 Dec 2015 TM01 Termination of appointment of Deborah Jane Murray as a director on 23 April 2015
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 CH01 Director's details changed for Mr John Murray on 1 December 2015
14 Dec 2015 AP01 Appointment of Ms. Rosa Nicole Murray as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Deborah Jane Murray as a director on 23 April 2015
21 May 2015 MA Memorandum and Articles of Association
01 May 2015 SH08 Change of share class name or designation