MJS PROPERTIES (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Anne Mclarnon as a secretary on 2025-07-11

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Registration of charge 113158060010, created on 2023-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Change of details for Mr Matthew James Slader as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Matthew James Slader on 2023-03-10

View Document

10/03/2310 March 2023 Secretary's details changed for Anne Mclarnon on 2023-03-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Registration of charge 113158060009, created on 2022-09-09

View Document

11/05/2211 May 2022 Registration of charge 113158060007, created on 2022-05-06

View Document

05/05/225 May 2022 Registration of charge 113158060006, created on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-10 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113158060002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113158060001

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SLADER / 20/12/2018

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SLADER / 20/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNELIESE SLADER / 20/12/2018

View Document

04/01/194 January 2019 SECRETARY APPOINTED ANNE MCLARNON

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIESE SLADER / 20/12/2018

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP ENGLAND

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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