WOOD LANE (NEWSOME) MANAGEMENT COMPANY LIMITED

05158588
JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE 79-81 HORNBY STREET BURY BL9 5BN

Documents

Documents
Date Category Description Pages
17 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 officers Appointment of director (Mr Thomas Phillip Kerkham) 2 Buy now
21 Feb 2024 accounts Annual Accounts 2 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 officers Appointment of secretary (Jmb Property Management Limited) 2 Buy now
17 Mar 2023 accounts Annual Accounts 2 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Simon Timothy Mulvey) 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 officers Termination of appointment of director (Leigh Belcher) 1 Buy now
30 May 2021 accounts Annual Accounts 2 Buy now
28 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Simon Timothy Mulvey) 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 officers Appointment of director (Mr Colin Robert Morley) 2 Buy now
04 Jul 2019 officers Appointment of director (Mrs Mei Po Morley) 2 Buy now
04 Jul 2019 officers Appointment of director (Mrs Susan Elizabeth Ring) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Phillip James Ring) 2 Buy now
04 Jul 2019 officers Change of particulars for director (Mr Dennis Percival) 2 Buy now
04 Jul 2019 officers Change of particulars for director (Francis Xavier Hinds) 2 Buy now
05 Mar 2019 officers Appointment of secretary (Mr Brent James Patterson) 2 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Elizabeth Harriet Price) 1 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 2 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
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 officers Change of particulars for secretary (Miss Danielle Clair Mccarthy) 1 Buy now
15 Jul 2016 annual-return Annual Return 5 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
18 Mar 2015 accounts Annual Accounts 1 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
23 Jun 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 officers Change of particulars for director (Francis Xavier Hinds) 2 Buy now
19 Feb 2014 officers Termination of appointment of director (Peter Camm) 1 Buy now
19 Feb 2014 officers Termination of appointment of director (Jon Howard) 1 Buy now
19 Dec 2013 accounts Annual Accounts 1 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 annual-return Annual Return 8 Buy now
13 Dec 2012 accounts Annual Accounts 1 Buy now
21 Jun 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
11 Oct 2011 accounts Annual Accounts 9 Buy now
23 Jun 2011 annual-return Annual Return 8 Buy now
15 Nov 2010 accounts Annual Accounts 11 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Sharon Morley) 1 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Jon Howard) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Peter Camm) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Sojourner Truth Sutton) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Francis Xavier Hinds) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Leigh Belcher) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Robert Hampshire) 1 Buy now
20 May 2010 officers Appointment of secretary (Alexandra Heald) 4 Buy now
01 Dec 2009 accounts Annual Accounts 11 Buy now
10 Sep 2009 accounts Annual Accounts 7 Buy now
07 Sep 2009 officers Appointment terminate, secretary robert stephen hampshire logged form 1 Buy now
05 Sep 2009 address Registered office changed on 05/09/2009 from, 1 primrose hill, buttercrambe road stamford, bridge york, north yorkshire, YO41 1AW 1 Buy now
05 Sep 2009 officers Appointment terminated secretary rosemary hampshire 1 Buy now
05 Sep 2009 officers Secretary appointed sharon tracey morley 1 Buy now
05 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2009 annual-return Annual return made up to 21/06/09 2 Buy now
25 Aug 2009 officers Director appointed francis xavier hinds 1 Buy now
25 Aug 2009 officers Director appointed sojourner truth sutton 1 Buy now
25 Aug 2009 officers Director appointed leigh belcher 1 Buy now
25 Aug 2009 officers Director appointed lynda christine percival 1 Buy now
25 Aug 2009 officers Director appointed dennis percival 1 Buy now
20 Aug 2009 officers Director appointed jon howard 1 Buy now
20 Aug 2009 officers Director appointed peter camm 1 Buy now
04 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2008 annual-return Annual return made up to 21/06/08 2 Buy now
25 Feb 2008 accounts Annual Accounts 5 Buy now
25 Feb 2008 accounts Annual Accounts 5 Buy now
11 Feb 2008 accounts Annual Accounts 5 Buy now
22 Oct 2007 annual-return Annual return made up to 21/06/07 2 Buy now
17 Aug 2006 annual-return Annual return made up to 21/06/06 3 Buy now
15 Sep 2005 annual-return Annual return made up to 21/06/05 3 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: unit 4 fold court, buttercrambe, york, yorkshire YO41 1XU 1 Buy now
21 Jun 2004 incorporation Incorporation Company 23 Buy now