JMR AVIATION LLP - HORSHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-09 View Report
Gazette. Gazette notice voluntary. 2023-02-21 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2023-02-14 View Report
Accounts. Accounts type total exemption full. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-04-05 View Report
Accounts. Accounts type total exemption full. 2021-03-17 View Report
Address. Old address: Mile Oak the Haven Billingshurst RH14 9BE England. New address: Coolham House Billingshurst Road Coolham Horsham RH13 8QN. Change date: 2020-11-25. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Address. Change date: 2019-09-17. Old address: Cornelius House, 178/180 Church Road Hove East Sussex BN3 2DJ. New address: Mile Oak the Haven Billingshurst RH14 9BE. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Officers. Officer name: Mark Robert Humphrey Avery. Change date: 2018-10-04. 2018-10-11 View Report
Officers. Officer name: Mrs Amanda Jane Avery. Change date: 2018-10-04. 2018-10-11 View Report
Officers. Termination date: 2018-03-07. Officer name: Robert John Ashton. 2018-04-16 View Report
Officers. Officer name: Mrs Amanda Jane Avery. Appointment date: 2018-03-07. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-01-18 View Report
Officers. Change date: 2016-01-16. Officer name: Mark Robert Humphrey Avery. 2016-01-18 View Report
Officers. Officer name: Robert John Ashton. Change date: 2016-01-16. 2016-01-18 View Report
Officers. Officer name: Jonathan Charles Owen. Termination date: 2015-12-18. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2015-09-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-02-12 View Report
Address. Old address: C/O Care of: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England. New address: Cornelius House, 178/180 Church Road Hove East Sussex BN3 2DJ. Change date: 2015-02-09. 2015-02-09 View Report
Incorporation. Incorporation limited liability partnership. 2014-01-16 View Report