M I A PROPERTIES (CHEADLE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/07/233 July 2023 Change of details for Michael Iveson Ashworth as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Michael Iveson Ashworth as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Michael Iveson Ashworth on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Michael Iveson Ashworth on 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Christine Ashworth on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/06/236 June 2023 Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to 3 Downs End Knutsford Cheshire WA16 8BQ on 2023-06-06

View Document

09/03/239 March 2023 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 2023-03-09

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Registration of charge 098015390001, created on 2022-05-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 110

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED M I A PROCUREMENT LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IVESON ASHWORTH

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVERSON ASHWORTH / 30/09/2015

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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