Advanced company searchLink opens in new window

MJP DEVELOPMENTS LTD

Company number 04977264

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)
04 Dec 2009 CH03 Secretary's details changed for Mr James Morris on 26 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Apr 2009 363a Return made up to 26/11/08; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
18 Dec 2008 287 Registered office changed on 18/12/2008 from 3 wesley gate queens road reading berks RG1 4AP
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Jul 2008 AA Total exemption small company accounts made up to 30 November 2006
19 Feb 2008 363s Return made up to 26/11/07; no change of members
07 Sep 2007 288b Secretary resigned;director resigned
07 Sep 2007 288a New secretary appointed
02 Mar 2007 363s Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
01 Jun 2006 287 Registered office changed on 01/06/06 from: 2B northbrook court park street newbury berkshire RG14 1EA
23 Dec 2005 363a Return made up to 26/11/05; full list of members
23 Dec 2005 288c Secretary's particulars changed;director's particulars changed
29 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Feb 2005 287 Registered office changed on 10/02/05 from: 2B north brook court parkstreet newbury berkshire RG14 1EA
10 Feb 2005 288c Director's particulars changed
10 Feb 2005 363s Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Feb 2005 363(288) Secretary's particulars changed;director's particulars changed
10 Feb 2005 363(287) Registered office changed on 10/02/05
17 Aug 2004 395 Particulars of mortgage/charge
14 Aug 2004 395 Particulars of mortgage/charge
19 Feb 2004 288a New director appointed