- Company Overview for MJT DEVELOPMENTS LIMITED (09875543)
- Filing history for MJT DEVELOPMENTS LIMITED (09875543)
- People for MJT DEVELOPMENTS LIMITED (09875543)
- Charges for MJT DEVELOPMENTS LIMITED (09875543)
- More for MJT DEVELOPMENTS LIMITED (09875543)
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) |
---|---|---|---|
12 Aug 2019 | MR04 | Satisfaction of charge 098755430001 in full | |
25 Jul 2019 | CH01 | Director's details changed for Mr Thomas Todd on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Michael George Todd on 25 July 2019 | |
20 Jul 2019 | MR04 | Satisfaction of charge 098755430002 in full | |
02 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
19 Feb 2019 | AP01 | Appointment of Mr Thomas Todd as a director on 15 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
31 Aug 2018 | AD01 | Registered office address changed from Mjt Developments Old Mill Lane Leeds LS10 1RG England to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 31 August 2018 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
29 Jun 2018 | MR01 | Registration of charge 098755430001, created on 28 June 2018 | |
29 Jun 2018 | MR01 | Registration of charge 098755430002, created on 28 June 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE England to Mjt Developments Old Mill Lane Leeds LS10 1RG on 6 April 2018 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Jamie Michael Todd as a director on 16 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Michael George Todd as a director on 14 January 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
04 Jan 2016 | TM01 | Termination of appointment of Thomas Todd as a director on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Jamie Michael Todd as a director on 1 January 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from , the Cottage Springfield House, White House Lane, Yeadon, Leeds, LS19 7UE, United Kingdom to Bowmans Business Park Mill Road Addlethorpe Skegness Lincolnshire PE24 4TE on 1 December 2015 | |
17 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-17
|