M.J.P FINANCE LTD
Status | ACTIVE |
Company No. | 10661230 |
Category | Private Limited Company |
Incorporated | 09 Mar 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
M.J.P FINANCE LTD is an active private limited company with number 10661230. It was incorporated 7 years, 2 months, 23 days ago, on 09 March 2017. The company address is 34a Salisbury Road, Carshalton, SM5 3HD, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-14
Psc name: Mrs Susan Penfold
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Parkinson
Change date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Old address: 53 Carshalton Park Road Carshalton Surrey SM5 3SP England
Change date: 2023-07-17
New address: 34a Salisbury Road Carshalton SM5 3HD
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: 53 Carshalton Park Road Carshalton Surrey SM5 3SP
Old address: Foresters Hall 25-27 Westow Street London SE19 3RY England
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: 44a the Green Warlingham Surrey CR6 9NA United Kingdom
Change date: 2017-09-25
New address: Foresters Hall 25-27 Westow Street London SE19 3RY
Documents
Resolution
Date: 25 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-22
Psc name: Susan Penfold
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-22
Psc name: Michael Parkinson
Documents
Withdrawal of a person with significant control statement
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-20
Officer name: Mr Michael Parkinson
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Douglas Adams
Termination date: 2017-04-13
Documents
Some Companies
CORE PROPERTY DEVELOPMENTS LIMITED
35 RUDDLESWAY,WINDSOR,SL4 5SF
Number: | 08821850 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIG RENEWABLE TECHNOLOGIES LIMITED
311 BALLARDS LANE,LONDON,N12 8LY
Number: | 07975976 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXLEY BUILDING SERVICES LIMITED
23 CLIVE ROAD,MIDDLESBROUGH,TS6 0RT
Number: | 11419088 |
Status: | ACTIVE |
Category: | Private Limited Company |
0/1 30 CARTVALE ROAD,GLASGOW,G42 9TB
Number: | SC605523 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL DEVELOPMENTS GROUP LIMITED
82A CHIPPERFIELD ROAD,KINGS LANGLEY,WD4 9JD
Number: | 11194860 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STRATFIELD PARK, ELETTRA,HAMPSHIRE,PO7 7XN
Number: | 04637517 |
Status: | ACTIVE |
Category: | Private Limited Company |