MJ FITZPATRICK LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Notice of move from Administration to Dissolution |
02/11/242 November 2024 | Administrator's progress report |
22/10/2422 October 2024 | Statement of affairs with form AM02SOA |
15/06/2415 June 2024 | Notice of deemed approval of proposals |
10/06/2410 June 2024 | Statement of administrator's proposal |
30/05/2430 May 2024 | Appointment of an administrator |
30/04/2430 April 2024 | Registered office address changed from Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England to 126 New Walk Leicester LE1 7JA on 2024-04-30 |
16/02/2416 February 2024 | Termination of appointment of Conrad Anthony Robert Treanor as a director on 2024-02-16 |
15/02/2415 February 2024 | Satisfaction of charge 058478300009 in full |
15/02/2415 February 2024 | Registration of charge 058478300013, created on 2024-02-14 |
15/02/2415 February 2024 | Registration of charge 058478300012, created on 2024-02-14 |
15/02/2415 February 2024 | Satisfaction of charge 058478300011 in full |
15/02/2415 February 2024 | Satisfaction of charge 058478300010 in full |
22/12/2322 December 2023 | Appointment of Mr Conrad Anthony Robert Treanor as a director on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Steven Edward Thursfield as a director on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of Nicholas Powers as a director on 2023-12-22 |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-09-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
13/05/2313 May 2023 | Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on 2023-05-13 |
13/05/2313 May 2023 | Appointment of Mr Steven Edward Thursfield as a director on 2023-05-01 |
24/04/2324 April 2023 | Registered office address changed from Office 54 Highlands Road Shirley Solihull B90 4PD England to Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD on 2023-04-24 |
24/04/2324 April 2023 | Registered office address changed from One Cranmore Drive Shirley Solihull B90 4RZ England to Office 54 Highlands Road Shirley Solihull B90 4PD on 2023-04-24 |
19/12/2219 December 2022 | Registration of charge 058478300011, created on 2022-12-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/12/2114 December 2021 | Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to One Cranmore Drive Shirley Solihull B90 4RZ on 2021-12-14 |
10/11/2110 November 2021 | Registered office address changed from 35 Copperfield Court 239 Dickens Heath Road Shirley Solihull West Midlands B90 1QD to 1 Cranmore Drive Shirley Solihull B90 4RZ on 2021-11-10 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with updates |
16/02/2116 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058478300010 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058478300009 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
23/12/1923 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | DIRECTOR APPOINTED MR NICHOLAS POWERS |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JOHN FITZPATRICK / 01/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300008 |
16/11/1816 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300007 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
20/03/1720 March 2017 | CURREXT FROM 20/02/2017 TO 31/05/2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 20 February 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
20/02/1620 February 2016 | Annual accounts for year ending 20 Feb 2016 |
13/02/1613 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITZPATRICK / 01/02/2016 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 20 February 2015 |
20/02/1520 February 2015 | Annual accounts for year ending 20 Feb 2015 |
16/02/1516 February 2015 | CURRSHO FROM 31/03/2015 TO 20/02/2015 |
18/06/1418 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058478300008 |
09/05/149 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058478300007 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
04/02/144 February 2014 | CURRSHO FROM 30/09/2014 TO 31/03/2014 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 72 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM B27 6LG UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 74-76 HIGH STREET MOXLEY BILSTON WEST MIDLANDS WS10 8SD |
13/11/1213 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/1213 November 2012 | CHANGE OF NAME 08/11/2012 |
02/10/122 October 2012 | CHANGE OF NAME 25/09/2012 |
02/10/122 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/01/129 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
09/01/129 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
09/01/129 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
24/06/1124 June 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
17/06/1117 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 35 COPPERFIELD COURT DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1QD |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/11/103 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/11/103 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/10/1028 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/10/1028 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/06/1023 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | COMPANY NAME CHANGED FITZPATRICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/05/09 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/11/0820 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/11/0820 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/06/0823 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR NATASHA FITZPATRICK |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
24/07/0724 July 2007 | DIRECTOR RESIGNED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
31/07/0631 July 2006 | S80A AUTH TO ALLOT SEC 15/06/06 |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | 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 MJ FITZPATRICK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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