XJJM DEVELOPMENTS LIMITED



Company Documents

DateDescription
06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 29/09/2017

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / CCH PROPERTY COMPANY LIMITED / 03/07/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM GROUND FLOOR, VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY APPOINTED GRAHAM EDWARD VANSTONE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID COBB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document



31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 24/02/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 24/02/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 24/02/2012

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH RIX / 03/08/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 24/02/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 24/02/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COBB / 24/02/2011

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR LEIGH RIX

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN

View Document

26/07/1026 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company