MCJADE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/09/2416 September 2024 Registration of charge 082761250004, created on 2024-09-13

View Document

16/09/2416 September 2024 Registration of charge 082761250005, created on 2024-09-13

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Michael Hill as a director on 2022-05-03

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082761250003

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS EMMA JANE GOODMAN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS DEBORAH ANN LUCK

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS CHARLOTTE FIONA FARMER

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS HILL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HILL / 31/08/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082761250002

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082761250001

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JEREMY JOHN HILL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANN HILL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MARK WILFRED SEAMAN-HILL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA GOODMAN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FARMER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SEAMAN-HILL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS ANN MARGARET HILL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LUCK

View Document

07/12/127 December 2012 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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