SJM ENTERPRISES LIMITED - CHEADLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Confirmation statement. Statement with updates. 2023-10-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Janet Louise Mason. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2022-11-19 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2021-11-27 View Report
Confirmation statement. Statement with no updates. 2021-11-07 View Report
Accounts. Accounts type total exemption full. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type total exemption full. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2018-11-11 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2017-11-18 View Report
Confirmation statement. Statement with updates. 2017-10-28 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-10-31 View Report
Officers. Change date: 2015-06-05. Officer name: Mr Stephen John Mason. 2015-06-05 View Report
Officers. Change date: 2015-06-05. Officer name: Mrs Janet Louise Mason. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type total exemption small. 2011-02-17 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Accounts. Accounts type total exemption small. 2009-12-03 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Change date: 2009-11-13. Officer name: Stephen John Mason. 2009-11-13 View Report
Address. Move registers to sail company. 2009-11-13 View Report
Address. Change sail address company. 2009-11-13 View Report
Officers. Officer name: Janet Louise Mason. Change date: 2009-11-13. 2009-11-13 View Report
Accounts. Accounts type total exemption small. 2009-01-19 View Report
Annual return. Legacy. 2008-11-12 View Report
Address. Description: Location of register of members. 2008-11-12 View Report
Address. Description: Registered office changed on 12/11/2008 from 51 wilmslow road cheadle stockport cheshire SK8 1HG. 2008-11-12 View Report
Annual return. Legacy. 2007-12-17 View Report
Accounts. Accounts type total exemption small. 2007-12-12 View Report
Accounts. Accounts type total exemption small. 2007-01-03 View Report
Annual return. Legacy. 2006-10-30 View Report
Accounts. Accounts type total exemption small. 2006-05-09 View Report
Annual return. Legacy. 2005-11-23 View Report
Accounts. Accounts type total exemption small. 2005-02-21 View Report
Annual return. Legacy. 2004-11-08 View Report
Capital. Description: Ad 02/01/04--------- £ si 1998@1=1998 £ ic 2/2000. 2004-01-10 View Report