- Company Overview for MJB COMMERCIAL PROPERTY LIMITED (06844465)
- Filing history for MJB COMMERCIAL PROPERTY LIMITED (06844465)
- People for MJB COMMERCIAL PROPERTY LIMITED (06844465)
- More for MJB COMMERCIAL PROPERTY LIMITED (06844465)
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 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Matthew James Barnsdale on 25 November 2011 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from 6 Frickley Road Nether Green Sheffield S11 7EX on 22 November 2011 | |
11 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
20 Mar 2009 | 288a | Director appointed matthew james barnsdale | |
18 Mar 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
18 Mar 2009 | 288b | Appointment terminated director dunstana davies | |
11 Mar 2009 | NEWINC | Incorporation |