MYN PROPERTIES LTD

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

23/12/2423 December 2024 Registration of charge 030142810017, created on 2024-12-20

View Document

24/06/2424 June 2024 Registration of charge 030142810016, created on 2024-06-14

View Document

24/06/2424 June 2024 Registration of charge 030142810015, created on 2024-06-14

View Document

17/06/2417 June 2024 Registration of charge 030142810014, created on 2024-06-14

View Document

28/05/2428 May 2024 Satisfaction of charge 030142810011 in full

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 7 in full

View Document

15/01/2415 January 2024 Satisfaction of charge 8 in full

View Document

20/09/2320 September 2023 Registration of charge 030142810013, created on 2023-09-14

View Document

20/09/2320 September 2023 Registration of charge 030142810012, created on 2023-09-14

View Document

05/09/235 September 2023 Satisfaction of charge 10 in full

View Document

05/09/235 September 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Withdrawal of a person with significant control statement on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Mansur Nowman as a person with significant control on 2022-02-03

View Document

27/01/2227 January 2022 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE NOWMAN

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, SECRETARY JAMIE NOWMAN

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 4 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW MIDDLESEX HA3 5TE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MANSUR NOWMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR JAMIE NOWMAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MANSUR MOWMAN

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NOWMAN / 09/01/2010

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED SAVILE PROPERTIES & DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/01/06

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED SAVILE TOURS & TRAVEL LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 1 RISBOROUGH STREET LONDON SE1 0HF

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX

View Document

18/08/9918 August 1999 EXEMPTION FROM APPOINTING AUDITORS 03/08/99

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 EXEMPTION FROM APPOINTING AUDITORS 14/07/97

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 28/06/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 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