Advanced company searchLink opens in new window

MIJ DEVELOPMENTS LTD

Company number 09992525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 AD01 Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS England to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 2 May 2023
19 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 PSC07 Cessation of Xanadu Investments Limited as a person with significant control on 12 February 2018
12 Dec 2018 PSC01 Notification of John Michael Barrie Strowbridge as a person with significant control on 12 February 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CH01 Director's details changed for Mr John Michael Barrie Strowbridge on 6 October 2017
06 Oct 2017 CH01 Director's details changed for Mr Ian Matthews on 6 October 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 200
16 Jun 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 AP01 Appointment of Mr Matthew Frederick Proctor as a director on 24 March 2016
23 May 2016 MR01 Registration of charge 099925250002, created on 20 May 2016