MPJ PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Stuart Patrick Monument on 2024-02-29

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 8 AYLSHAM ROAD NORWICH NR3 3HQ ENGLAND

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN FRENCH

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STUART PATRICK MONUMENT

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEVEN MARK PYMM

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYMM & CO LETTINGS LIMITED

View Document

11/10/1811 October 2018 CESSATION OF MARTIN JOHN FRENCH AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF LORRAINE PATRICIA FRENCH AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRENCH

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FRENCH

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS LORRAINE PATRICIA FRENCH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
10 CAVALRY RIDE
NORWICH
NORFOLK
NR3 1UA

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LOWE

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SUB-DIVISION 02/09/12

View Document

14/03/1314 March 2013 01/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PETER ALAN LOWE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR JOHN ANTHONY STEWART

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information