Having been setup in 2001, Michael Joyce Property Ltd are based in Ashford in Kent, it has a status of "Active". The company has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCEY, Lorraine | 22 October 2001 | 01 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 17 July 2019 | |
MR01 - N/A | 24 January 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
CS01 - N/A | 17 October 2017 | |
MR01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
MR01 - N/A | 29 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 14 September 2016 | |
CH01 - Change of particulars for director | 17 August 2016 | |
CH03 - Change of particulars for secretary | 17 August 2016 | |
AR01 - Annual Return | 20 November 2015 | |
MR01 - N/A | 24 October 2015 | |
AA - Annual Accounts | 20 October 2015 | |
MR04 - N/A | 15 October 2015 | |
MR01 - N/A | 22 May 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 27 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AD01 - Change of registered office address | 31 January 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 26 July 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
363a - Annual Return | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 03 November 2006 | |
287 - Change in situation or address of Registered Office | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
363s - Annual Return | 26 June 2006 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 09 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2002 | |
363s - Annual Return | 14 November 2002 | |
225 - Change of Accounting Reference Date | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
NEWINC - New incorporation documents | 22 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Outstanding |
N/A |
A registered charge | 07 October 2015 | Outstanding |
N/A |
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
Deed of charge | 08 September 2006 | Outstanding |
N/A |