Advanced company searchLink opens in new window

MICHAEL JOYCE PROPERTY LTD

Company number 04308354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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