M & J PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with updates |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-08 with updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with updates |
| 11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
| 25/01/2225 January 2022 | Director's details changed for Mr Mark Anthony Bass on 2022-01-25 |
| 25/01/2225 January 2022 | Change of details for Mr Mark Anthony Bass as a person with significant control on 2022-01-25 |
| 25/01/2225 January 2022 | Secretary's details changed for Mr Mark Anthony Bass on 2022-01-25 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-08 with updates |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/08/1721 August 2017 | ADOPT ARTICLES 09/08/2017 |
| 21/08/1721 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/01/1611 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE |
| 06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BASS / 06/08/2015 |
| 06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BASS / 06/08/2015 |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/01/155 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
| 15/01/1415 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/12/1224 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/01/1226 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/12/1013 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/12/099 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BASS / 31/10/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BASS / 31/10/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MURRAY BASS / 31/10/2009 |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/03/0814 March 2008 | RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS |
| 01/12/071 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/06/0616 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
| 11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/12/0515 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/05/057 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/12/0415 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
| 10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 10/03/0410 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
| 10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 10/03/0410 March 2004 | SECRETARY RESIGNED |
| 10/03/0410 March 2004 | DIRECTOR RESIGNED |
| 08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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