MJV PROPERTIES LTD
Status | ACTIVE |
Company No. | 09161807 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MJV PROPERTIES LTD is an active private limited company with number 09161807. It was incorporated 9 years, 9 months, 28 days ago, on 05 August 2014. The company address is 1 Woodlands Parade, Ashford, TW15 1QD, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-21
Charge number: 091618070002
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Old address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
Change date: 2016-10-06
New address: 1 Woodlands Parade Ashford Middlesex TW15 1QD
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2016
Action Date: 12 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091618070001
Charge creation date: 2016-08-12
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagmeet Singh Grover
Termination date: 2016-05-27
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-13
Officer name: Mr Jagmeet Singh Grover
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manmeet Singh Grover
Change date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
Change date: 2015-10-13
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11841533 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,N10 1DN
Number: | 11617565 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENT DEVELOPMENT TRADING LIMITED
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 05105411 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN OF ENGLAND PROPERTIES DEVELOPMENT LIMITED
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 05108908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRETT HOUSE,DUDLEY HILL,BD4 9HU
Number: | 04035613 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 10919713 |
Status: | ACTIVE |
Category: | Private Limited Company |