- 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) |
---|---|---|---|
05 Feb 2018 | PSC04 | Change of details for Mr Michael Patrick Joyce as a person with significant control on 30 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
06 Oct 2017 | MR01 | Registration of charge 043083540005, created on 29 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | MR01 | Registration of charge 043083540004, created on 29 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Lorraine Lucey as a director on 1 May 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Michael Patrick Joyce on 17 August 2016 | |
17 Aug 2016 | CH03 | Secretary's details changed for Mr Michael Patrick Joyce on 17 August 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Oct 2015 | MR01 | Registration of charge 043083540003, created on 7 October 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2015 | MR04 | Satisfaction of charge 043083540002 in full | |
22 May 2015 | MR01 | Registration of charge 043083540002, created on 22 May 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2013 | AD01 | Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG United Kingdom on 16 May 2013 | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 |