MIJ DEVELOPMENTS LTD

Little Houghton House Bedford Road Little Houghton House Bedford Road, Northampton, NN7 1AB, England
StatusACTIVE
Company No.09992525
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

MIJ DEVELOPMENTS LTD is an active private limited company with number 09992525. It was incorporated 8 years, 3 months, 13 days ago, on 08 February 2016. The company address is Little Houghton House Bedford Road Little Houghton House Bedford Road, Northampton, NN7 1AB, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB

Change date: 2023-05-02

Old address: 3 Cygnet Drive Swan Valley Northampton NN4 9BS England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xanadu Investments Limited

Cessation date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-12

Psc name: John Michael Barrie Strowbridge

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr John Michael Barrie Strowbridge

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Ian Matthews

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 200 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Frederick Proctor

Appointment date: 2016-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099925250002

Charge creation date: 2016-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099925250001

Charge creation date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 3 Cygnet Drive Swan Valley Northampton NN4 9BS

Change date: 2016-05-11

Old address: 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH BRICK CLEANING LTD.

38 GASKELL AVENUE,WARRINGTON,WA4 1PB

Number:10444527
Status:ACTIVE
Category:Private Limited Company

CARLTON PARKING LTD

21 NORMAN CRESCENT,HOUNSLOW,TW5 9JR

Number:11626520
Status:ACTIVE
Category:Private Limited Company

GALAXIES TRADING LIMITED

NOOK COTTAGE WHITE HORSE ROAD,COLCHESTER,CO7 6TU

Number:05846708
Status:ACTIVE
Category:Private Limited Company

HOLLER BREWERY LIMITED

19-23 ELDER PLACE,BRIGHTON,BN1 4GF

Number:11121509
Status:ACTIVE
Category:Private Limited Company

HSA HEATING LTD

C/O NORTHERN ACCOUNTANTS, ARMSTRONG HOUSE FIRST AVENUE,DONCASTER,DN9 3GA

Number:09971569
Status:ACTIVE
Category:Private Limited Company

M10 NOTTINGHAM LIMITED

B3C GROUND FLOOR,NOTTINGHAM,NG1 6HQ

Number:08162070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source