M & V PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 4 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1TU

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DURIE / 03/04/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 PARTIC OF MORT/CHARGE *****

View Document

17/10/0617 October 2006 PARTIC OF MORT/CHARGE *****

View Document

11/10/0611 October 2006 PARTIC OF MORT/CHARGE *****

View Document

03/10/063 October 2006 PARTIC OF MORT/CHARGE *****

View Document

03/10/063 October 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTIC OF MORT/CHARGE *****

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTIC OF MORT/CHARGE *****

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

20/07/0020 July 2000 £ NC 1000/4000 29/06/0

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

05/07/005 July 2000 PARTIC OF MORT/CHARGE *****

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED EUROCAIRN LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 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