MINDFUL PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-09-30

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 2023-03-13

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-09-30

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED DISTINCT LENDING LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT UNITED KINGDOM

View Document

28/03/1828 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED PROPERTYMINDS HOLDING LTD CERTIFICATE ISSUED ON 28/03/18

View Document

16/10/1716 October 2017 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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