JANES MEADOW (6 FLATS) MANAGEMENT COMPANY LIMITED

02897021
ANTHONY JAMES, 35-37 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Change of particulars for director (Miss Sarah Jane Connor) 2 Buy now
25 Mar 2024 accounts Annual Accounts 6 Buy now
15 Mar 2024 officers Appointment of director (Miss Sarah Jane Connor) 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2023 officers Appointment of corporate secretary (Anthony James Consultancy Ltd) 2 Buy now
27 Feb 2023 accounts Annual Accounts 6 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 5 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2021 accounts Annual Accounts 5 Buy now
11 Aug 2021 officers Termination of appointment of director (Sarah Jane Connor) 1 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Mark Cunnningham) 1 Buy now
22 Mar 2021 officers Termination of appointment of director (Mark Robert Baldwin) 1 Buy now
22 Mar 2021 officers Appointment of director (Ms Sarah Jane Connor) 2 Buy now
22 Mar 2021 officers Appointment of director (Miss Joy-Linda Chimbumu) 2 Buy now
09 Mar 2021 officers Appointment of secretary (Mr Mark Cunnningham) 2 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 4 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 officers Termination of appointment of director (Laura Harris) 1 Buy now
08 Apr 2019 accounts Annual Accounts 4 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 4 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
24 Jul 2015 officers Termination of appointment of director (Melvin John Cave) 1 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Stuart Graeme Honeyman) 1 Buy now
24 Jul 2015 officers Termination of appointment of director (Stuart Graeme Honeyman) 1 Buy now
10 Mar 2015 accounts Annual Accounts 4 Buy now
12 Feb 2015 annual-return Annual Return 8 Buy now
12 Feb 2015 officers Change of particulars for director (Laura Mccann) 2 Buy now
12 Feb 2015 officers Termination of appointment of director (Rebecca Louise Nixon) 1 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
04 Mar 2014 annual-return Annual Return 9 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
18 Feb 2013 annual-return Annual Return 9 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
17 Feb 2012 annual-return Annual Return 9 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 9 Buy now
04 Mar 2011 officers Change of particulars for director (Melvin John Cave) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Rebecca Louise Nixon) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Stuart Graeme Honeyman) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Laura Mccann) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Mark Robert Baldwin) 2 Buy now
05 May 2010 annual-return Annual Return 15 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
22 May 2009 annual-return Return made up to 10/02/09; no change of members 5 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from turner and co 17 anchor street southport merseyside PR9 0UT 1 Buy now
19 May 2009 accounts Annual Accounts 5 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
06 Mar 2008 annual-return Return made up to 10/02/08; no change of members 8 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 officers New director appointed 1 Buy now
17 May 2007 officers New secretary appointed;new director appointed 1 Buy now
17 Apr 2007 accounts Annual Accounts 9 Buy now
30 Mar 2007 annual-return Return made up to 10/02/07; full list of members 11 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
13 Nov 2006 officers New director appointed 1 Buy now
13 Nov 2006 officers New director appointed 1 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
29 Mar 2006 annual-return Return made up to 10/02/06; full list of members 8 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: 1 rivermeade town lane southport merseyside PR8 6PR 1 Buy now
08 Feb 2006 officers New secretary appointed 1 Buy now
21 Jul 2005 annual-return Return made up to 10/02/05; no change of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 6 Buy now
03 Mar 2004 annual-return Return made up to 10/02/04; no change of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
20 Oct 2003 annual-return Return made up to 10/02/03; full list of members 9 Buy now
16 Jun 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
28 Oct 2002 accounts Annual Accounts 5 Buy now
12 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
12 Feb 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 annual-return Return made up to 31/12/01; full list of members 9 Buy now
05 Sep 2001 officers New director appointed 2 Buy now
29 Jun 2001 address Registered office changed on 29/06/01 from: 11 rivermeade town lane southport merseyside PR8 6PR 1 Buy now
29 Jun 2001 officers Secretary resigned 1 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
18 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
01 Feb 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
01 Feb 2001 accounts Annual Accounts 1 Buy now
22 May 2000 accounts Amended Accounts 1 Buy now
09 Feb 2000 annual-return Return made up to 10/02/00; full list of members 8 Buy now
09 Feb 2000 accounts Annual Accounts 1 Buy now
18 Mar 1999 officers Director resigned 1 Buy now
06 Feb 1999 accounts Annual Accounts 1 Buy now
06 Feb 1999 annual-return Return made up to 10/02/99; full list of members 6 Buy now
04 Feb 1998 annual-return Return made up to 10/02/98; full list of members 6 Buy now