Officers. Officer name: Mr Mark Harris. Appointment date: 2024-01-11. |
2024-01-12 |
View Report |
Officers. Appointment date: 2023-12-07. Officer name: Ms Gillian Lea. |
2023-12-18 |
View Report |
Officers. Termination date: 2023-11-04. Officer name: Jmb Property Management Limited. |
2023-11-07 |
View Report |
Officers. Officer name: Mr Terence Richard James Haigh. Appointment date: 2023-11-04. |
2023-11-07 |
View Report |
Officers. Appointment date: 2023-10-05. Officer name: Jmb Property Management Limited. |
2023-10-05 |
View Report |
Accounts. Accounts type dormant. |
2023-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-20 |
View Report |
Officers. Appointment date: 2023-05-03. Officer name: Jmb Property Management Limited. |
2023-05-03 |
View Report |
Officers. Officer name: James Ian Conroy. Termination date: 2023-03-15. |
2023-03-23 |
View Report |
Accounts. Accounts type dormant. |
2022-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-30 |
View Report |
Accounts. Accounts type dormant. |
2021-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Address. Change date: 2021-02-28. New address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN. Old address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom. |
2021-02-28 |
View Report |
Address. Old address: 269 Altrincham Road Manchester M22 4NY England. New address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW. Change date: 2020-12-11. |
2020-12-11 |
View Report |
Officers. Appointment date: 2020-09-10. Officer name: Mr James Ian Conroy. |
2020-09-10 |
View Report |
Accounts. Accounts type dormant. |
2020-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-03-02 |
View Report |
Persons with significant control. Psc name: Terence Richard James Haigh. Cessation date: 2020-02-26. |
2020-02-26 |
View Report |
Officers. Officer name: Terence Richard James Haigh. Termination date: 2020-02-26. |
2020-02-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-20 |
View Report |
Officers. Officer name: Mr Brent James Patterson. Appointment date: 2019-05-20. |
2019-05-20 |
View Report |
Officers. Officer name: Elizabeth Harriett Price. Termination date: 2019-05-20. |
2019-05-20 |
View Report |
Address. Change date: 2019-05-20. New address: 269 Altrincham Road Manchester M22 4NY. Old address: Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England. |
2019-05-20 |
View Report |
Accounts. Accounts type dormant. |
2018-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Officers. Appointment date: 2017-12-01. Officer name: Miss Elizabeth Harriett Price. |
2017-12-14 |
View Report |
Address. New address: Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. Old address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD. Change date: 2017-10-24. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-18 |
View Report |
Officers. Termination date: 2015-10-08. Officer name: Anthony John Lowe. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-13 |
View Report |
Officers. Termination date: 2015-02-03. Officer name: Bernadette Colleen Horton. |
2015-02-09 |
View Report |
Officers. Appointment date: 2014-11-26. Officer name: Mr Anthony John Lowe. |
2014-12-10 |
View Report |
Address. Old address: Pier House Suite 7 Wigan Lancashire WN3 4AL. Change date: 2014-09-18. New address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD. |
2014-09-18 |
View Report |
Officers. Termination date: 2014-05-01. Officer name: Joseph Higham. |
2014-07-30 |
View Report |
Accounts. Accounts type dormant. |
2014-07-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Address. Change date: 2014-07-02. Old address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD England. |
2014-07-02 |
View Report |
Accounts. Accounts type dormant. |
2014-02-04 |
View Report |
Officers. Officer name: Paul Williams. |
2013-12-13 |
View Report |
Officers. Officer name: Ian Gormley. |
2013-12-13 |
View Report |
Officers. Officer name: Barry Donaghey. |
2013-12-13 |
View Report |
Officers. Officer name: Mr Joseph Higham. |
2013-12-13 |
View Report |