JOYMARCH PROPERTY MANAGEMENT LIMITED

05101383
STERLING PARTNERS LIMITED UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 7 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
01 Oct 2022 officers Appointment of director (Grace Rebekah Matich) 2 Buy now
08 Sep 2022 officers Termination of appointment of director (Neil Hughes) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 7 Buy now
18 May 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Change of particulars for director (Ms Silke Marie Jahn) 2 Buy now
29 Jan 2020 accounts Annual Accounts 7 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 8 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 8 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
23 Apr 2014 annual-return Annual Return 8 Buy now
21 Mar 2014 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 8 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
17 Apr 2012 officers Change of particulars for director (Ms Silke Marie Jahn) 2 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 officers Appointment of director (Ms Silke Marie Jahn) 3 Buy now
05 Aug 2011 officers Appointment of director (Neil Hughes) 3 Buy now
27 Jun 2011 officers Termination of appointment of director (Martin Lowe) 1 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 officers Termination of appointment of director (Jonathan Fitzgerald) 1 Buy now
08 Apr 2011 officers Change of particulars for director (Annette Leigh Philo) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Martin John Lowe) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Akiko Watabe Hodge) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Sean Antony Hinds) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Jonathan Fitzgerald) 2 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 7 Buy now
22 Apr 2010 officers Change of particulars for director (Akiko Watabe Hodge) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Annette Leigh Philo) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Martin John Lowe) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Jonathan Fitzgerald) 2 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Annette Philo) 1 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
28 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2009 officers Appointment of corporate secretary (Atlantis Secretaries Limited) 3 Buy now
27 Apr 2009 annual-return Return made up to 14/04/09; full list of members 10 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
08 May 2008 annual-return Return made up to 14/04/08; no change of members 8 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
04 May 2007 annual-return Return made up to 14/04/07; no change of members 8 Buy now
09 Mar 2007 accounts Annual Accounts 7 Buy now
04 Jul 2006 accounts Annual Accounts 2 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: dawsons 2 new square lincolns inn london WC2A 3RZ 1 Buy now
15 Jun 2006 officers New secretary appointed 2 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 annual-return Return made up to 14/04/06; full list of members 9 Buy now
07 Jun 2005 annual-return Return made up to 14/04/05; full list of members 10 Buy now
22 Sep 2004 capital Ad 18/05/04--------- £ si 3@1=3 £ ic 2/5 2 Buy now
22 Sep 2004 accounts Accounting reference date extended from 30/04/05 to 30/06/05 1 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
26 Jul 2004 officers Director resigned 1 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
14 Apr 2004 incorporation Incorporation Company 17 Buy now