Active
Company Information for M.J.P.M. CONSULTANCY SERVICES LTD
4 ARKLOW COURT STATION APPROACH, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5NF,
|
Company Registration Number
06206016
Private Limited Company
Active |
Company Name | |
---|---|
M.J.P.M. CONSULTANCY SERVICES LTD | |
Legal Registered Office | |
4 ARKLOW COURT STATION APPROACH CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5NF Other companies in HA6 | |
Company Number | 06206016 | |
---|---|---|
Company ID Number | 06206016 | |
Date formed | 2007-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 02:17:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Michael Joseph Murphy as a person with significant control on 2022-04-11 | ||
Change of details for Mr Michael Joseph Murphy as a person with significant control on 2022-04-11 | ||
Change of details for Mr Michael Joseph Murphy as a person with significant control on 2022-04-11 | ||
Director's details changed for Mr Michael Joseph Murphy on 2023-01-18 | ||
Director's details changed for Mr Michael Joseph Murphy on 2023-01-12 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/20 FROM 15 Woodridge Way Northwood Middlesex HA6 2BE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Anthony Geraghty on 2020-03-31 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Joseph Murphy on 2009-11-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/10 TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/10 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP | |
363a | Return made up to 10/04/09; full list of members | |
287 | Registered office changed on 03/07/2009 from gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP | |
288c | Director's change of particulars / michael murphy / 10/04/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 10/04/2008 | |
88(2)R | AD 18/06/07--------- £ SI 1@1=1 £ IC 99/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as M.J.P.M. CONSULTANCY SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |