JMCP CONSULTING LIMITED

Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, England
StatusACTIVE
Company No.08857824
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

JMCP CONSULTING LIMITED is an active private limited company with number 08857824. It was incorporated 10 years, 4 months, 12 days ago, on 23 January 2014. The company address is Figurit Niddry Lodge Figurit Niddry Lodge, Kensington, W8 7JB, London, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sian Theresa Hearn Mcpartland

Change date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr James Mcpartland

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-28

Psc name: Mr James Mcpartland

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB

Change date: 2021-03-10

Old address: Lansdell and Rose, Niddry Lodge 51 Holland Street London W8 7JB England

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sian Theresa Hearn Mcpartland

Appointment date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sian Theresa Hearn Mcpartland

Change date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Mr James Mcpartland

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-16

Psc name: Mr James Mcpartland

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Mcpartland

Change date: 2019-12-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sian Theresa Hearn Mapartland

Change date: 2019-12-16

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sian Theresa Hearn Mapartland

Notification date: 2019-12-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Mcpartland

Change date: 2019-12-16

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Mcpartland

Change date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr James Mcpartland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England

Change date: 2016-06-01

New address: Lansdell and Rose, Niddry Lodge 51 Holland Street London W8 7JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

New address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ

Change date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr James Mcpartland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG

New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Change date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Mr James Mcpartland

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHBD LIMITED

26 MAYFLOWER GARDENS,NORTH SOMERSET,BS48 1QW

Number:05959530
Status:ACTIVE
Category:Private Limited Company

BRANDWOOD PARK LTD

83 BENNETTS ROAD,BIRMINGHAM,B8 1QJ

Number:11246119
Status:ACTIVE
Category:Private Limited Company

BURTS CYCLES LIMITED

1 PARK ROAD,HAMPTON WICK,KT1 4AS

Number:08838408
Status:ACTIVE
Category:Private Limited Company

HER&MAN LTD

91,FLAT 1,LONDON,SW17 9LD

Number:10957194
Status:ACTIVE
Category:Private Limited Company

INFRASIGN HOLDINGS LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11763295
Status:ACTIVE
Category:Private Limited Company

J & G ABERDEEN LIMITED

236 ABBOTSWELL CRESCENT,ABERDEEN,AB12 3JT

Number:SC584017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source