M J M PROPERTIES LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Micro company accounts made up to 2023-04-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/07/1516 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
23/05/1223 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARY SYMON / 23/05/2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SYMON / 23/05/2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MOONEY / 23/05/2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/073 July 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/01/0721 January 2007 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: DAVID J FORD LTD, LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ |
24/04/0624 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | LOCATION OF REGISTER OF MEMBERS |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGH APTON NORWICH NORFOLK NR15 1BN |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/06/0317 June 2003 | SUB DIVISION 29/04/02 |
17/06/0317 June 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 97 YARMOUTH RD NORWICH NORFOLK NR7 0HF |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | SECRETARY RESIGNED |
24/04/0224 April 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