MAGUIRE JACKSON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/01/2126 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM COMMERCIAL UNIT 1 LIBERTY PLACE SHEEPCOTE STREET BIRMINGHAM B16 8JZ ENGLAND |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
15/02/1915 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051247520004 |
19/10/1819 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM LIBERTY PLACE SHEEPCOTE STREET BIRMINGHAM B16 8JZ ENGLAND |
08/12/178 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/06/1629 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051247520003 |
18/02/1618 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, SECRETARY CAROLINE JACKSON |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/05/1019 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
25/06/0925 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACKSON / 31/07/2007 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/03/0814 March 2008 | SECRETARY APPOINTED CAROLINE JACKSON |
14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENISE MAGUIRE |
29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0710 September 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: LIBERTY PLACE SHEEPCOTE STREET BIRMINGHAM WEST MIDLANDS B16 8JZ |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: NEW FARM, CHAPEL LANE WALTON LEICESTER LE17 5RL |
31/10/0531 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/0526 October 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
31/07/0431 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAGUIRE JACKSON PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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