MIJAS VILLAS LIMITED

04347478
17 GEORGE STREET ST. HELENS MERSEYSIDE WA10 1DB

Documents

Documents
Date Category Description Pages
07 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 5 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
14 Apr 2022 incorporation Memorandum Articles 20 Buy now
13 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 4 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2019 accounts Annual Accounts 4 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
16 Oct 2012 officers Appointment of director (Mrs Tara Reichow) 2 Buy now
15 Oct 2012 officers Termination of appointment of director (Zena Robinson) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Gillian Fishwick) 1 Buy now
15 Oct 2012 officers Termination of appointment of director (Ian Fishwick) 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
03 Dec 2010 officers Appointment of director (Mrs Zena Robinson) 2 Buy now
07 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 04/01/09; no change of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
08 Jan 2008 annual-return Return made up to 04/01/08; no change of members 2 Buy now
22 Nov 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
08 Sep 2006 accounts Annual Accounts 6 Buy now
12 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
09 Jan 2006 accounts Annual Accounts 6 Buy now
19 Jan 2005 annual-return Return made up to 04/01/05; full list of members 7 Buy now
29 Jul 2004 accounts Annual Accounts 6 Buy now
17 Jan 2004 address Registered office changed on 17/01/04 from: 17 george street st helens merseyside WA10 1DB 1 Buy now
05 Jan 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
20 Jan 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
25 Oct 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
24 Jan 2002 capital Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2002 address Registered office changed on 15/01/02 from: livesey spottiswood 17 george street st helens merseyside WA8 9AG 1 Buy now
10 Jan 2002 officers Secretary resigned 1 Buy now
10 Jan 2002 officers Director resigned 1 Buy now
10 Jan 2002 address Registered office changed on 10/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
04 Jan 2002 incorporation Incorporation Company 6 Buy now