MAINLINE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

16/04/2516 April 2025 Cessation of Wendy Ann Aiken as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Mainline Group Limited as a person with significant control on 2025-04-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Change of details for Mrs Wendy Ann Aiken as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mrs Wendy Ann Aiken on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Director's details changed for Gavin Paul Acheson Aiken on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1913 December 2019 SUB-DIVISION 19/11/19

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED GAVIN PAUL ACHESON AIKEN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN AIKEN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WILLIAM ACHESON AIKEN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MASON

View Document

06/02/106 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 1

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED WENDY AN AIKEN

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED RONALD WILLIAM AIKEN

View Document

09/09/099 September 2009 COMPANY NAME CHANGED DEE 368 LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

25/06/0925 June 2009 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