MULTIPLEX PROPERTIES LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-05-30

View Document

16/12/2416 December 2024 Cessation of Ian Pickard as a person with significant control on 2024-11-21

View Document

15/12/2415 December 2024 Notification of David Ian Pickard as a person with significant control on 2024-11-21

View Document

15/12/2415 December 2024 Notification of Ben William Pickard as a person with significant control on 2024-11-21

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

06/01/246 January 2024 Micro company accounts made up to 2023-05-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-05-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

27/04/1627 April 2016 DIRECTOR APPOINTED MR DAVID IAN PICKARD

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR BEN WILLIAM PICKARD

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PICKARD

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

19/02/1119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HERBERT PICKARD / 18/02/2011

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PICKARD

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM THE OLD SCHOOL HOUSE WESTFIELD HATFIELD HERTFORDSHIRE AL9 6EF

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NANETTE PICKARD / 14/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PICKARD / 14/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 218 HORNSEY ROAD LONDON N7 7LL

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/05/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/11/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: SUITE 21638 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company