- Company Overview for MJGS PROPERTY LIMITED (09224327)
- Filing history for MJGS PROPERTY LIMITED (09224327)
- People for MJGS PROPERTY LIMITED (09224327)
- Charges for MJGS PROPERTY LIMITED (09224327)
- More for MJGS PROPERTY LIMITED (09224327)
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 Dec 2019 | TM01 | Termination of appointment of Sandra Lynett Mackenzie as a director on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Mark Robert Sheppard as a director on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mrs Jacqueline Gayle Sheppard as a director on 5 December 2019 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
30 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
29 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Mark Robert Sheppard as a person with significant control on 20 November 2017 | |
28 Nov 2017 | PSC02 | Notification of Walker Sheppard Holdings Limited as a person with significant control on 20 November 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Mark Robert Sheppard as a person with significant control on 19 September 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
27 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
25 Jun 2016 | MR01 | Registration of charge 092243270001, created on 16 June 2016 | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Feb 2015 | AD01 | Registered office address changed from C/O Ghp Legal 37-39 Willow Street Oswestry Shropshire SY11 1AQ United Kingdom to 27 Cross Street Oswestry Shropshire SY11 2NF on 12 February 2015 | |
13 Oct 2014 | MA | Memorandum and Articles of Association | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|