PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

04653778
JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE 79-81 HORNBY STREET BURY BL9 5BN

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 officers Appointment of director (Ms Elaine Litherland) 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Stuart Barry Watkins) 1 Buy now
22 Aug 2023 accounts Annual Accounts 2 Buy now
03 May 2023 officers Appointment of secretary (Jmb Property Management Limited) 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 officers Termination of appointment of director (David Geoffrey Wilkes) 1 Buy now
03 Sep 2022 accounts Annual Accounts 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Margaret Rose Lauritzen) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 officers Appointment of secretary (Mr Brent Patterson) 2 Buy now
08 Dec 2020 accounts Annual Accounts 3 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Megan Jones) 1 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Elizabeth Harriet Price) 1 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2020 officers Termination of appointment of director (Anne Lane) 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Appointment of director (Mrs Margaret Rose Lauritzen) 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Raymond Carhart) 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 officers Appointment of secretary (Miss Elizabeth Harriet Price) 2 Buy now
23 Nov 2017 officers Termination of appointment of secretary (Danielle Clare Mccarthy) 1 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2016 officers Appointment of director (Mr Stuart Barry Watkins) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr John Patrick Tierney) 2 Buy now
19 Oct 2016 officers Appointment of director (Mr Raymond Carhart) 2 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
29 Sep 2016 officers Change of particulars for secretary (Miss Danielle Clair Mccarthy) 1 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 officers Termination of appointment of director (Derek Hewitt Walker) 1 Buy now
10 Feb 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 officers Termination of appointment of director (John Joseph Morris) 1 Buy now
19 May 2015 officers Termination of appointment of director (Paul James Bradbury) 1 Buy now
20 Feb 2015 annual-return Annual Return 9 Buy now
02 Sep 2014 officers Appointment of secretary (Miss Danielle Clair Mccarthy) 2 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Helena Murphy) 1 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Helena Murphy) 1 Buy now
26 Jun 2014 accounts Annual Accounts 2 Buy now
15 May 2014 officers Termination of appointment of director (David Hughes) 1 Buy now
03 Feb 2014 annual-return Annual Return 9 Buy now
15 Nov 2013 officers Appointment of director (Mr Derek Hewitt Walker) 2 Buy now
16 Jul 2013 accounts Annual Accounts 2 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 annual-return Annual Return 8 Buy now
30 May 2012 accounts Annual Accounts 3 Buy now
03 Feb 2012 annual-return Annual Return 8 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Alexandra Heald) 1 Buy now
16 Jan 2012 officers Appointment of secretary (Helena Murphy) 1 Buy now
10 Nov 2011 officers Appointment of director (Mr Colin Singleton) 2 Buy now
09 Sep 2011 accounts Annual Accounts 3 Buy now
15 Aug 2011 officers Termination of appointment of director (Stephen Fay) 1 Buy now
17 Mar 2011 annual-return Annual Return 8 Buy now
19 Nov 2010 officers Appointment of secretary (Mrs Alexandra Fay Heald) 1 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2010 officers Termination of appointment of secretary (Services 4 Apartments Limited) 1 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
13 May 2010 officers Appointment of corporate secretary (Services 4 Apartments Limited) 2 Buy now
13 May 2010 officers Termination of appointment of secretary (Anthony Moran) 1 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 officers Change of particulars for director (Megan Jones) 2 Buy now
08 Feb 2010 officers Change of particulars for director (David Geoffrey Wilkes) 2 Buy now
08 Feb 2010 officers Change of particulars for director (John Joseph Morris) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Anne Lane) 2 Buy now
08 Feb 2010 officers Change of particulars for director (David Nigel Hughes) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Stephen Kenneth Fay) 2 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
02 Mar 2009 officers Director appointed stephen kenneth fay 3 Buy now
20 Feb 2009 annual-return Annual return made up to 31/01/09 4 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from alpha house 4 greek street stockport cheshire SK3 8AB 1 Buy now
20 Jan 2009 officers Secretary appointed anthony robert moran 1 Buy now
28 Dec 2008 officers Appointment terminated director norman dentith 1 Buy now
09 Sep 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 officers Appointment terminated secretary anne lane 1 Buy now
27 Aug 2008 resolution Resolution 1 Buy now
01 Feb 2008 annual-return Annual return made up to 31/01/08 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
16 Oct 2007 accounts Annual Accounts 4 Buy now
08 Feb 2007 annual-return Annual return made up to 31/01/07 2 Buy now
10 Nov 2006 officers New secretary appointed 3 Buy now
10 Nov 2006 officers New director appointed 3 Buy now
10 Nov 2006 officers New director appointed 3 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: cpm northern cpm house winnington business park winnington avneue northwich cheshire CW8 3FT 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 accounts Annual Accounts 11 Buy now
31 Aug 2006 annual-return Annual return made up to 31/01/06 5 Buy now
09 Aug 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
25 May 2006 officers Director resigned 1 Buy now
01 Mar 2006 accounts Annual Accounts 11 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers New secretary appointed 2 Buy now