- Company Overview for MJS FORECOURTS LIMITED (08127041)
- Filing history for MJS FORECOURTS LIMITED (08127041)
- People for MJS FORECOURTS LIMITED (08127041)
- More for MJS FORECOURTS LIMITED (08127041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2023 | AD01 | Registered office address changed from PO Box 4385 08127041 - Companies House Default Address Cardiff CF14 8LH to 12 Gatekeeper Drive Sherburn in Elmet LS25 6GQ on 4 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
11 Sep 2023 | CH01 | Director's details changed for Ms Samantha Field on 1 August 2023 | |
11 Sep 2023 | CH03 | Secretary's details changed for Samantha Jane Sowry on 1 August 2023 | |
11 Sep 2023 | PSC04 | Change of details for Mrs Jane Caroline Sowry as a person with significant control on 1 August 2023 | |
04 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08127041 - Companies House Default Address, Cardiff, CF14 8LH on 4 August 2023 | |
03 Jul 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
31 Dec 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
31 Dec 2021 | AD01 | Registered office address changed from Equinox House Clifton Park Avenue Clinton Park Shipton Road York North Yorkshire YO30 5PA to 1st Floor, East Suite Salts Mill Road Shipley BD17 7TD on 31 December 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Feb 2020 | AP01 | Appointment of Ms Samantha Field as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Jane Caroline Sowry as a director on 31 January 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates |