MOUNTJOY PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Victor Gembala as a secretary on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Ms Els Suzanne Van Leeuwen as a secretary on 2025-02-17

View Document

31/01/2531 January 2025 Registered office address changed from 74 Tyrwhitt Road London SE4 1QB to 35 Mountjoy Road Huddersfield HD1 5QB on 2025-01-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/07/1715 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR GEMBALA

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JERZY SCIBOR KAMINSKI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JERZY ANDRZEJ SCIBOR KAMINSKI / 01/07/2015

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 35 MOUNTJOY ROAD EDGERTON HUDDERSFIELD HD1 5QB

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

30/09/0330 September 2003 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