MILL PARADE 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
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Cessation of Veronica Florence Stickler as a person with significant control on 2023-10-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mrs Cheryl Stickler on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Richard Ian Withers on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Richard Ian Withers as a person with significant control on 2024-07-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Director's details changed for Mrs Lesley Isabel Withers on 2024-05-07

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Registered office address changed from Chester House 17 Gold Tops Newport Gwent NP20 4PH United Kingdom to 10 Corporation Road Newport NP19 0AR on 2023-11-28

View Document

02/11/232 November 2023 Appointment of Mrs Cheryl Stickler as a director on 2023-09-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Veronica Florence Stickler as a director on 2023-04-30

View Document

19/07/2319 July 2023 Registered office address changed from C/O Marsh Vision Chester House 17 Gold Tops Newport Gwent NP20 4PH to Chester House 17 Gold Tops Newport Gwent NP20 4PH on 2023-07-19

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Termination of appointment of Paul Malcolm Stickler as a director on 2023-02-11

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARJORIE WITHERS

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O MARSH BESSANT CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR RICHARD IAN WITHERS

View Document

30/10/1230 October 2012 Registered office address changed from , C/O Marsh Bessant Chester House, 17 Gold Tops, Newport, NP20 4PH on 2012-10-30

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA FLORENCE STICKLER / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE JEAN WITHERS / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS LESLEY ISABEL WITHERS

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR PAUL MALCOLM STICKLER

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WITHERS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY ROGER WITHERS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA FLORENCE STICKLER / 31/12/2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM WITHERS / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE JEAN WITHERS / 31/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 72 CAERAU ROAD NEWPORT SOUTH WALES NP20 4HJ

View Document

23/01/0423 January 2004

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 50 BEECH GROVE HIGH BEECH CHEPSTOW MON NP6 5BE

View Document

21/10/9921 October 1999

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/5823 April 1958 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