MISCOMBE DEVELOPMENTS 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 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Termination of appointment of Elaine Joyce Winifred Kirkwood as a director on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Nicholas Graham Hoare as a director on 2024-04-18

View Document

16/04/2416 April 2024 Appointment of Mrs Elaine Joyce Winifred Kirkwood as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Keith Desmond Barnett as a director on 2024-03-27

View Document

16/04/2416 April 2024 Cessation of Keith Desmond Barnett as a person with significant control on 2024-03-27

View Document

16/04/2416 April 2024 Notification of Rachel Anna Barnett as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Nicholas Graham Hoare as a director on 2024-04-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Graham David Stewart as a director on 2023-01-24

View Document

08/12/228 December 2022 Termination of appointment of Audrey Stewart as a secretary on 2022-11-14

View Document

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

View Accounts

10/05/2210 May 2022 Appointment of Mr Graham David Stewart as a director on 2022-05-05

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL BARNETT

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS RACHEL ANNA BARNETT

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED GREENACRES DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR WILLIAM WILSON

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

01/04/051 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 07/02/92; CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

06/03/906 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 284 WESTERN RD LONDON SW19

View Document

22/09/8822 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 NC INC ALREADY ADJUSTED

View Document

15/07/8815 July 1988 ALTER MEM AND ARTS 03/07/87

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/87

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED DEPTICH DESIGNS LIMITED CERTIFICATE ISSUED ON 12/06/87

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/02/7912 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/7912 February 1979 CERTIFICATE OF INCORPORATION

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