J P R Property Management Ltd was registered on 27 April 2005 with its registered office in Nottinghamshire. The company has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTERILL, John Stephen | 27 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 27 December 2017 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
CS01 - N/A | 08 December 2017 | |
CS01 - N/A | 29 November 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 11 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 20 June 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 July 2005 | |
225 - Change of Accounting Reference Date | 06 June 2005 | |
NEWINC - New incorporation documents | 27 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 April 2011 | Outstanding |
N/A |
Legal charge | 25 June 2007 | Outstanding |
N/A |
Legal charge | 26 October 2005 | Outstanding |
N/A |