M P J PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/04/2427 April 2024 Registered office address changed from C/O Wsm Solicitors Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY England to Unit 28 Graylands Estate Langhurstwood Lane Horsham Surrey RH12 4QD on 2024-04-27

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Register inspection address has been changed from Granary House 18a North Street Leatherhead KT22 7AW England to 28 Graylands Estate Langhurstwood Road Horsham RH12 4QD

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 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 REG PSC

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1A CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS TESSA SHIELLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JUBERT

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUBERT / 01/04/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 1 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MRS NATASHA VICTORIA SWEETLAND

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JUBERT

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JASON MAURICE JUBERT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JUBERT

View Document

20/05/1020 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 23/04/02; NO CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 SECRETARY RESIGNED

View Document

03/04/913 April 1991 NEW SECRETARY APPOINTED

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: P.O. BOX 50 263 KINGSTON ROAD LEATHERHEAD SURREY

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: TECHNICAL CENTRE CLEEVE ROAD LEATHERHEAD SURREY KT22 7NN

View Document

07/03/907 March 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 25/12/87; NO CHANGE OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/11/601 November 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/601 November 1960 CERTIFICATE OF INCORPORATION

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