MIRFIELD MONASTERY LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/01/2221 January 2022 Termination of appointment of Adele Ann Hannah as a director on 2022-01-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED THE MIRFIELD MONASTERY TRADING CO LTD
CERTIFICATE ISSUED ON 26/08/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS ADELE ANN HANNAH

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

18/08/1518 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/05/1514 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN MAYOSS

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

03/05/133 May 2013 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