M.J.C. DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Registration of charge 026287330006, created on 2021-09-23

View Document

23/09/2123 September 2021 Registration of charge 026287330005, created on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026287330004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CUNDIFF / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KEILLY JANE BARNES / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEILLY JANE BARNES / 26/04/2019

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MADALANE CUNDIFF / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CUNDIFF / 26/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CESSATION OF MALCOLM JOHN CUNDIFF AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF MALCOLM JOHN CUNDIFF AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CUNDIFF

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS KEILLY JANE BARNES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES CUNDIFF

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN CUNDIFF / 19/06/2014

View Document

11/09/1311 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9219 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 120 EAST RD LONDON N1 6AA

View Document

13/12/9113 December 1991 ALTER MEM AND ARTS 26/11/91

View Document

04/12/914 December 1991 COMPANY NAME CHANGED CARPANA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/12/91

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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