- Company Overview for MDJ PROPERTIES LIMITED (09988843)
- Filing history for MDJ PROPERTIES LIMITED (09988843)
- People for MDJ PROPERTIES LIMITED (09988843)
- Charges for MDJ PROPERTIES LIMITED (09988843)
- More for MDJ PROPERTIES LIMITED (09988843)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
06 Jul 2016 | MR01 | Registration of charge 099888430001, created on 6 July 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 6 Park Lane Old Basing Basingstoke Hampshire RG24 7HE United Kingdom to 6 Park Lane Old Basing Basingstoke Hampshire RG24 7HE on 19 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom to 6 Park Lane Old Basing Basingstoke Hampshire RG24 7HE on 13 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mrs Denise Rose Lane on 4 April 2016 | |
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
05 Apr 2016 | AP01 | Appointment of Mr Mark Anthony Lane as a director on 5 April 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|