MJH PROPERTY MANAGEMENT LIMITED

04017516
1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 11 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 mortgage Registration of a charge 4 Buy now
16 May 2023 mortgage Registration of a charge 4 Buy now
12 May 2023 accounts Annual Accounts 11 Buy now
29 Sep 2022 mortgage Registration of a charge 4 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2022 accounts Annual Accounts 11 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 11 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 9 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 8 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
27 Oct 2017 mortgage Registration of a charge 28 Buy now
27 Oct 2017 mortgage Registration of a charge 29 Buy now
29 Jun 2017 mortgage Registration of a charge 29 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 mortgage Registration of a charge 28 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
22 Sep 2014 mortgage Registration of a charge 6 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 officers Change of particulars for director (Michael Joseph Horgan) 2 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Annual Accounts 3 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 4 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Aisling Horgan) 1 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 accounts Annual Accounts 11 Buy now
10 Jul 2009 accounts Annual Accounts 11 Buy now
08 Jul 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
12 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
27 Oct 2008 mortgage Particulars of a mortgage or charge/co extend / charge no: 3 4 Buy now
16 Sep 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
09 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
25 Jun 2007 annual-return Return made up to 19/06/07; full list of members 2 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 officers Secretary's particulars changed 1 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
27 Jun 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
24 Jan 2006 annual-return Return made up to 19/06/05; full list of members; amend 7 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
05 Jul 2005 annual-return Return made up to 19/06/05; full list of members 7 Buy now
08 Apr 2005 accounts Annual Accounts 5 Buy now
13 Oct 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 annual-return Return made up to 19/06/04; full list of members 6 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: 277 green lanes london N13 4XS 1 Buy now
05 Jul 2004 accounts Annual Accounts 4 Buy now
05 Feb 2004 accounts Annual Accounts 4 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
05 Sep 2003 annual-return Return made up to 19/06/03; full list of members 6 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 163 forest road london E17 6HE 1 Buy now
25 Jun 2002 annual-return Return made up to 19/06/02; full list of members 6 Buy now
08 Mar 2002 accounts Annual Accounts 8 Buy now
05 Jul 2001 annual-return Return made up to 19/06/01; full list of members 6 Buy now
18 Jan 2001 resolution Resolution 13 Buy now
10 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2000 officers New director appointed 2 Buy now
22 Sep 2000 officers New secretary appointed 2 Buy now
27 Jun 2000 address Registered office changed on 27/06/00 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
27 Jun 2000 officers Secretary resigned 1 Buy now
27 Jun 2000 officers Director resigned 1 Buy now
19 Jun 2000 incorporation Incorporation Company 15 Buy now