MALDEN MITCHAM 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
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 2024-01-04

View Document

12/12/2312 December 2023 Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 2023-12-12

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

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

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR STEPHEN TREDINNICK / 01/12/2014

View Document

16/02/1516 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 ADOPT ARTICLES 21/04/2011

View Document

16/05/1116 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1120 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR EVELYN TREDINNICK

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY EVELYN TREDINNICK

View Document

11/01/1111 January 2011 SECRETARY APPOINTED DAVID ARTHUR STEPHEN TREDINNICK

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document

10/02/1010 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR STEPHEN TREDINNICK / 05/06/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 P.O.S 01/08/96

View Document

15/08/9615 August 1996 £ IC 100/98 01/08/96 £ SR [email protected]=2

View Document

15/08/9615 August 1996 ALTER MEM AND ARTS 01/08/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 16A ST. JAMES'S ST LONDON SW1A 1ER.

View Document

21/02/9621 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 ALTER MEM AND ARTS 16/05/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 22/01/92

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/03/8323 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

27/03/8227 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

31/01/3431 January 1934 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