- Company Overview for MJP ARCHITECTS LIMITED (03163770)
- Filing history for MJP ARCHITECTS LIMITED (03163770)
- People for MJP ARCHITECTS LIMITED (03163770)
- Insolvency for MJP ARCHITECTS LIMITED (03163770)
- More for MJP ARCHITECTS LIMITED (03163770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jun 2015 | AP01 | Appointment of Michael Ritchie as a director on 28 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Margaret Pride as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Margaret Pride as a secretary | |
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
04 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Reza Schuster on 16 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr Reza Schuster as a director | |
16 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
16 Mar 2011 | CH03 | Secretary's details changed for Margaret Elizabeth Pryde on 16 March 2011 | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
22 Feb 2011 | SH02 |
Statement of capital on 10 February 2011
|
|
15 Feb 2011 | TM01 | Termination of appointment of Richard Maccormac as a director | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jul 2010 | TM01 | Termination of appointment of Duncan Mckinnon as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Matthew Dean as a director | |
13 May 2010 | SH02 |
Statement of capital on 5 May 2010
|