MJC LEADERSHIP LIMITED

06495947
51 BRIMSTAGE ROAD BEBINGTON WIRRAL CH63 3BA

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Amended Accounts 6 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
11 Jul 2011 accounts Annual Accounts 9 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Martin Powell Craven) 2 Buy now
11 Nov 2009 accounts Annual Accounts 3 Buy now
10 Mar 2009 annual-return Return made up to 06/02/09; full list of members 8 Buy now
10 Mar 2009 officers Appointment terminated secretary supreme accountancy services LTD 1 Buy now
26 Feb 2009 officers Secretary appointed julie anne craven 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from fieldview old lane 103B barnston road barnston village wirral CH61 1BW 1 Buy now
09 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from maritime house, 14-16 balls road oxton wirral prenton CH43 5RE 1 Buy now
27 May 2008 officers Secretary's change of particulars / supreme accountancy services LTD / 27/05/2008 1 Buy now
06 Feb 2008 incorporation Incorporation Company 8 Buy now