- Company Overview for MICHAEL JOYCE PROPERTY LTD (04308354)
- Filing history for MICHAEL JOYCE PROPERTY LTD (04308354)
- People for MICHAEL JOYCE PROPERTY LTD (04308354)
- Charges for MICHAEL JOYCE PROPERTY LTD (04308354)
- More for MICHAEL JOYCE PROPERTY LTD (04308354)
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 Jan 2025 | AP01 | Appointment of Mrs Holly Joyce as a director on 16 January 2025 | |
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
29 Oct 2024 | CH01 | Director's details changed for Mr Michael Patrick Joyce on 29 October 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jul 2024 | MR01 | Registration of charge 043083540009, created on 28 June 2024 | |
03 Jul 2024 | MR04 | Satisfaction of charge 043083540007 in full | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2020 | TM02 | Termination of appointment of Michael Patrick Joyce as a secretary on 1 December 2019 | |
30 Dec 2020 | AP03 | Appointment of Mrs Holly Joyce as a secretary on 1 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
07 Jan 2020 | MR01 | Registration of charge 043083540007, created on 23 December 2019 | |
07 Jan 2020 | MR01 | Registration of charge 043083540008, created on 23 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | MR01 | Registration of charge 043083540006, created on 21 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Michael Patrick Joyce on 30 January 2018 |