MFO PROPERTIES AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Amended micro company accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-01-17

View Document

11/01/2411 January 2024 Change of details for Mrs Caroline Mary Overbury as a person with significant control on 2022-03-01

View Document

10/01/2410 January 2024 Change of details for Mrs Caroline Mary Overbury as a person with significant control on 2022-03-01

View Document

10/01/2410 January 2024 Notification of Caroline Mary Overbury as a person with significant control on 2022-03-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Director's details changed for Mrs Caroline Mary Overbury on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

15/11/2215 November 2022 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

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 21 PARLIAMENT STREET HULL HU1 2BL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED OXFORD COLLEGE OF ENGLISH LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MRS CAROLINE MARY OVERBURY

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK OVERBURY / 01/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK OVERBURY / 01/07/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/01/161 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK OVERBURY / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK OVERBURY / 28/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 15 ST. MATTHEWS PARADE NORTHAMPTON NN2 7HF

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA OVERBURY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 14 SHAKESPEARE ROAD NORTHAMPTON NN1 3QP

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: EATON HOUSE CLARE STREET NORTHAMPTON NN1 3JA

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

01/11/921 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 1 ALFRED STREET OXFORD OX1 4EH

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 AD 04/01/88--------- £ SI 100@1

View Document

06/12/896 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/12/896 December 1989 EXEMPTION FROM APPOINTING AUDITORS 31/03/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 6 RAVEN CLOSE HOOPERN FIELDS EXETER EX4 4SR

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 2ND FLOOR 223 REGENT ST LONDON W1R 7DB

View Document

17/11/8717 November 1987 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