M.J.H. PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Mary Margaret Hartnett as a person with significant control on 2025-03-21

View Document (might not be available)

24/03/2524 March 2025 Notification of Maurice Hartnett as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Appointment of Mr Maurice Hartnett as a director on 2025-03-18

View Document (might not be available)

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document (might not be available)

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document (might not be available)

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document (might not be available)

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document (might not be available)

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document (might not be available)

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document (might not be available)

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document (might not be available)

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document (might not be available)

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

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

View Accounts

04/01/144 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 SAIL ADDRESS CHANGED FROM: C/O LUCRAFT HODGSON & DAWES 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ ENGLAND

View Document (might not be available)

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document (might not be available)

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

16/04/1216 April 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM MJH HOUSE 3 NEW ROAD LITTLEHAMPTON WEST SUSSEX BN17 5HX

View Document (might not be available)

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

15/01/1115 January 2011 SAIL ADDRESS CREATED

View Document (might not be available)

15/01/1115 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

15/01/1115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET HARTNETT / 04/03/2010

View Document (might not be available)

04/03/104 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY HARTNETT / 19/05/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

10/01/0910 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM EVANS WEIR THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT

View Document (might not be available)

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document (might not be available)

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

26/01/0726 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/0523 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document (might not be available)

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document (might not be available)

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document (might not be available)

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document (might not be available)

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 21 EAST STREET CHICHESTER SUSSEX PO19 1HS

View Document (might not be available)

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document (might not be available)

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document (might not be available)

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document (might not be available)

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document (might not be available)

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document (might not be available)

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

28/06/9128 June 1991 S386 DISP APP AUDS 12/06/91

View Document (might not be available)

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document (might not be available)

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document (might not be available)

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document (might not be available)

23/01/8923 January 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/11/871 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document (might not be available)

19/06/8719 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/04/871 April 1987 COMPANY NAME CHANGED M.J.H. BUILDING AND PLANT HIRE C ONTRACTORS LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document (might not be available)

03/11/863 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document (might not be available)

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document (might not be available)

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/06/8426 June 1984 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