Advanced company searchLink opens in new window

MOJO HOUSING CONSULTANCY LTD.

Company number 05800600

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)
23 Sep 2014 AD01 Registered office address changed from The Bath House Gwydir Street Cambridge CB1 2LW to 25 Heywood Road Diss Norfolk IP22 4DJ on 23 September 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 48 Heath Road Ashton-in-Makerfield Wigan Lancashire WN4 9DY England on 19 March 2013
19 Mar 2013 TM01 Termination of appointment of Graham Martin as a director
19 Mar 2013 TM01 Termination of appointment of Kevin Farrell as a director
19 Mar 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
19 Mar 2013 TM01 Termination of appointment of William Soundie as a director
19 Mar 2013 TM01 Termination of appointment of Gillian Lewis as a director
19 Mar 2013 TM02 Termination of appointment of Gillian Lewis as a secretary
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
25 Feb 2011 TM01 Termination of appointment of Carole Gradwell as a director
20 Jan 2011 AP01 Appointment of Mrs Carole Gradwell as a director
20 Jan 2011 AP01 Appointment of Mr William Mark Soundie as a director
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Sep 2010 CH03 Secretary's details changed for Ms. Gillian Louise Lewis on 7 August 2010
07 Sep 2010 AD01 Registered office address changed from 221 Allerton Road Mossley Hill Liverpool L18 6JL England on 7 September 2010
13 Jul 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Ms. Gillian Louise Lewis on 1 October 2009
12 Jul 2010 CH03 Secretary's details changed for Gillian Louise Lewis on 1 October 2009
12 Jul 2010 CH01 Director's details changed for Andrew Paul Sage on 1 October 2009