Advanced company searchLink opens in new window

MDJ PROPERTIES LIMITED

Company number 09988843

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)
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
  • GBP 100
05 Apr 2016 AP01 Appointment of Mr Mark Anthony Lane as a director on 5 April 2016
04 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-04
  • GBP 1