Advanced company searchLink opens in new window

MJA PROPERTY INVESTMENTS LTD

Company number 09604977

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)
17 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from 93 Lower Park Road Loughton Essex IG10 4NE England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 23 March 2020
20 Mar 2020 PSC04 Change of details for Mr Simon Luel as a person with significant control on 19 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Simon Luel on 19 March 2020
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
16 Sep 2019 PSC01 Notification of Natasha Block as a person with significant control on 18 December 2018
16 Sep 2019 PSC01 Notification of Simon Luel as a person with significant control on 18 December 2018
16 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 16 September 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,002.00
18 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply dir from being included in quorm and voting. Co business 02/01/2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Comapny business 18/12/2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates