- Company Overview for BJ GROUP PROPERTY LIMITED (09834614)
- Filing history for BJ GROUP PROPERTY LIMITED (09834614)
- People for BJ GROUP PROPERTY LIMITED (09834614)
- Charges for BJ GROUP PROPERTY LIMITED (09834614)
- More for BJ GROUP PROPERTY LIMITED (09834614)
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) |
---|---|---|---|
25 Oct 2018 | PSC07 | Cessation of Ben Behzad Joseph as a person with significant control on 18 May 2018 | |
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
30 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
07 Nov 2017 | PSC01 | Notification of Ben Behzad Joseph as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC01 | Notification of Merja Hannele Joseph as a person with significant control on 6 April 2016 | |
07 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Ben Joseph on 18 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mrs Merja Hannele Joseph on 18 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 28 July 2016 | |
22 Oct 2015 | CERTNM |
Company name changed mhj property LIMITED\certificate issued on 22/10/15
|
|
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|