MJ PROPERTIES (LIVERPOOL) LIMITED
Status | ACTIVE |
Company No. | 07570532 |
Category | Private Limited Company |
Incorporated | 18 Mar 2011 |
Age | 13 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MJ PROPERTIES (LIVERPOOL) LIMITED is an active private limited company with number 07570532. It was incorporated 13 years, 2 months, 23 days ago, on 18 March 2011. The company address is 17 Cambridge Road 17 Cambridge Road, Liverpool, L23 7TU, Merseyside, England.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-23
Officer name: Michael Mccluskie
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-23
Psc name: Michael Mccluskie
Documents
Change to a person with significant control
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-23
Psc name: Mrs Estelle Mccluskie
Documents
Mortgage satisfy charge full
Date: 12 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2024
Action Date: 22 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075705320004
Charge creation date: 2023-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2024
Action Date: 22 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075705320005
Charge creation date: 2023-12-22
Documents
Change to a person with significant control
Date: 19 Dec 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Estelle Cartlidge
Change date: 2023-07-03
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Estelle Cartlidge
Change date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change account reference date company previous shortened
Date: 18 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: 17 Cambridge Road Crosby Liverpool Merseyside L23 7TU
Old address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England
Change date: 2021-11-01
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mccluskie
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Miss Estelle Cartlidge
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mccluskie
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Estelle Cartlidge
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England
New address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN
Change date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Old address: 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP England
New address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP
Change date: 2020-09-09
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mccluskie
Change date: 2018-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mccluskie
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Miss Estelle Cartlidge
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Miss Estelle Cartlidge
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mccluskie
Change date: 2018-01-29
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-11
Psc name: Mr Michael Mccluskie
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Estelle Cartlidge
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Mr Michael Mccluskie
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Miss Estelle Cartlidge
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP
Change date: 2018-01-11
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Mccluskie
Change date: 2018-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2015
Action Date: 15 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075705320003
Charge creation date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
Change date: 2013-04-16
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Change date: 2012-06-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type dormant
Date: 17 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-10-31
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 19 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Estelle Cartlidge
Change date: 2011-10-19
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 19 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mccluskie
Change date: 2011-10-19
Documents
Certificate change of name company
Date: 28 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fortune full LIMITED\certificate issued on 28/10/11
Documents
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mccluskie
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Estelle Cartlidge
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Chamberlain
Documents
Some Companies
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 06727631 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SOLENT VIEW ROAD,SEAVIEW,PO34 5HX
Number: | 11541316 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,W8 4BD
Number: | 11712174 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ST MARGARETS ROAD,EDGWARE,HA8 9UU
Number: | 09256989 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL HOUSE LAURELHILL BUSINESS PARK,STIRLING,FK7 9JQ
Number: | SO302709 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 9 BRIDGE STREET,KETTERING,NN14 6EW
Number: | 10969161 |
Status: | ACTIVE |
Category: | Private Limited Company |