M E J B PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Micro company accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Director's details changed for Marcus Joyston Bechal on 2025-02-12 |
12/02/2512 February 2025 | Secretary's details changed for Emma Helen Joyston Bechal on 2025-02-12 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
07/07/247 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2023-07-25 with updates |
19/03/2419 March 2024 | Administrative restoration application |
19/03/2419 March 2024 | Micro company accounts made up to 2022-06-30 |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/11/229 November 2022 | Administrative restoration application |
09/11/229 November 2022 | Confirmation statement made on 2021-07-25 with no updates |
09/11/229 November 2022 | Confirmation statement made on 2022-07-25 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Micro company accounts made up to 2021-06-30 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
04/09/134 September 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/08/0525 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/048 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/11/048 November 2004 | SECRETARY RESIGNED |
08/11/048 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | SECRETARY'S PARTICULARS CHANGED |
29/10/0429 October 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/09/0310 September 2003 | SECRETARY'S PARTICULARS CHANGED |
06/08/036 August 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
01/06/031 June 2003 | SECRETARY'S PARTICULARS CHANGED |
01/06/031 June 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
26/10/0226 October 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | SECRETARY'S PARTICULARS CHANGED |
17/10/0217 October 2002 | COMPANY NAME CHANGED M J B PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/10/02 |
17/10/0217 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | LOCATION OF REGISTER OF MEMBERS |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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