JMR PLANNING LAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-07 update account_ref_month 10 => 1
2022-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-08-07 update accounts_next_due_date 2022-01-17 => 2022-10-31
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2022-07-19 update statutory_documents CURRSHO FROM 31/10/2021 TO 31/01/2021
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL RYAN
2022-07-15 update statutory_documents SECRETARY APPOINTED MR JAMES MICHAEL RYAN
2022-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL RYAN
2022-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 1 OAKLEY CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7YZ
2021-12-07 insert address 1 OAKLEY CLEVEDON NORTH SOMERSET BS21 7YZ
2021-12-07 update account_ref_month 1 => 10
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-17
2021-12-07 update registered_address
2021-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2021 FROM 32 CAVALIER CLOSE NORWICH NR7 0TE ENGLAND
2021-10-17 update statutory_documents PREVSHO FROM 31/01/2021 TO 31/10/2020
2021-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2021 FROM 1 OAKLEY CLEVEDON NORTH SOMERSET BS21 7YZ UNITED KINGDOM
2021-10-17 update statutory_documents CESSATION OF JAMES MICHAEL RYAN AS A PSC
2021-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN
2021-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES RYAN
2021-07-07 update account_category null => MICRO ENTITY
2020-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-11-07 update account_category NO ACCOUNTS FILED => null
2018-11-07 update accounts_last_madeup_date null => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-20 => 2019-10-31
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION