M & J CHARTERS LLP

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Appointment of Mr Nicholas Richard Maskell as a member on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Richard Henry Maskell as a member on 2021-10-15

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3123930003

View Document

29/05/1829 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/03/186 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

11/12/1711 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

15/06/1715 June 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O R MASKELL LTD,STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 20/04/16

View Document

11/01/1611 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 20/04/15

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 20/04/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 20/04/13

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3123930003

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 20/04/12

View Document

17/04/1217 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HENRY MASKELL / 16/05/2011

View Document

16/05/1116 May 2011 ANNUAL RETURN MADE UP TO 20/04/11

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 20/04/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 20/04/07

View Document

14/02/0814 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: RIMA HOUSE RIPPLE ROAD BARKING ESSEX IG11 0RH

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information