MJ FITZPATRICK LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Notice of move from Administration to Dissolution

View Document

02/11/242 November 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Statement of affairs with form AM02SOA

View Document

15/06/2415 June 2024 Notice of deemed approval of proposals

View Document

10/06/2410 June 2024 Statement of administrator's proposal

View Document

30/05/2430 May 2024 Appointment of an administrator

View Document

30/04/2430 April 2024 Registered office address changed from Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England to 126 New Walk Leicester LE1 7JA on 2024-04-30

View Document

16/02/2416 February 2024 Termination of appointment of Conrad Anthony Robert Treanor as a director on 2024-02-16

View Document

15/02/2415 February 2024 Satisfaction of charge 058478300009 in full

View Document

15/02/2415 February 2024 Registration of charge 058478300013, created on 2024-02-14

View Document

15/02/2415 February 2024 Registration of charge 058478300012, created on 2024-02-14

View Document

15/02/2415 February 2024 Satisfaction of charge 058478300011 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 058478300010 in full

View Document

22/12/2322 December 2023 Appointment of Mr Conrad Anthony Robert Treanor as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Steven Edward Thursfield as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nicholas Powers as a director on 2023-12-22

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/05/2313 May 2023 Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on 2023-05-13

View Document

13/05/2313 May 2023 Appointment of Mr Steven Edward Thursfield as a director on 2023-05-01

View Document

24/04/2324 April 2023 Registered office address changed from Office 54 Highlands Road Shirley Solihull B90 4PD England to Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from One Cranmore Drive Shirley Solihull B90 4RZ England to Office 54 Highlands Road Shirley Solihull B90 4PD on 2023-04-24

View Document

19/12/2219 December 2022 Registration of charge 058478300011, created on 2022-12-14

View Document

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

View Accounts

14/12/2114 December 2021 Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to One Cranmore Drive Shirley Solihull B90 4RZ on 2021-12-14

View Document

10/11/2110 November 2021 Registered office address changed from 35 Copperfield Court 239 Dickens Heath Road Shirley Solihull West Midlands B90 1QD to 1 Cranmore Drive Shirley Solihull B90 4RZ on 2021-11-10

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058478300010

View Document

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

View Accounts

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058478300009

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NICHOLAS POWERS

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN FITZPATRICK / 01/10/2019

View Document

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

View Accounts

18/09/1918 September 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300008

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300007

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 CURREXT FROM 20/02/2017 TO 31/05/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 20 February 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/02/1620 February 2016 Annual accounts for year ending 20 Feb 2016

View Accounts

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITZPATRICK / 01/02/2016

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 20 February 2015

View Document

20/02/1520 February 2015 Annual accounts for year ending 20 Feb 2015

View Accounts

16/02/1516 February 2015 CURRSHO FROM 31/03/2015 TO 20/02/2015

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058478300008

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058478300007

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/02/144 February 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 72 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM B27 6LG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 74-76 HIGH STREET MOXLEY BILSTON WEST MIDLANDS WS10 8SD

View Document

13/11/1213 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 CHANGE OF NAME 08/11/2012

View Document

02/10/122 October 2012 CHANGE OF NAME 25/09/2012

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/1124 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 35 COPPERFIELD COURT DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1QD

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED FITZPATRICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR NATASHA FITZPATRICK

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

31/07/0631 July 2006 S80A AUTH TO ALLOT SEC 15/06/06

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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