MAINLINE 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2024-07-07

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

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

View Accounts

27/01/2327 January 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

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SANDRA KENYON / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN KENYON / 12/08/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SANDRA KENYON / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KENYON / 12/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM ABBEY PLACE 24-28 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT

View Document

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

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091179310002

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091179310001

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 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