MISHELLIS 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
09/01/259 January 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

23/01/2423 January 2024 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2024-01-23

View Document

23/01/2423 January 2024 Satisfaction of charge 043457050010 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 043457050009 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 8 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 7 in full

View Document

04/01/244 January 2024 Notification of Mishellis Michaels as a person with significant control on 2023-03-02

View Document

04/01/244 January 2024 Cessation of Yellow Tuesday Ltd as a person with significant control on 2023-03-02

View Document

04/12/234 December 2023 Notification of Yellow Tuesday Ltd as a person with significant control on 2023-03-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Cessation of Mishellis Michaels as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-03-29 to 2021-03-31

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/09/2015 September 2020 29/03/20 UNAUDITED ABRIDGED

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/11/1929 November 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 23/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/02/196 February 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/12/1718 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MISHELLIS MICHAELS / 27/02/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDONEA BUXTON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDONEA BUXTON

View Document

25/02/1725 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS MICHAELS

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043457050010

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043457050009

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISHELLIS MICHAELS / 26/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDONEA BUXTON / 26/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS KALLONAS MICHAELS / 26/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDONEA BUXTON / 26/12/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDONEA BUXTON / 25/10/2010

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ANDONEA BUXTON

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MISHELLIS MICHAELS

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

05/02/105 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS KALLONAS MICHAELS / 27/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS MICHAELS / 28/12/2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 60A SALTRAM CRESCENT MAIDA VALE LONDON W9 3HR

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 S366A DISP HOLDING AGM 11/01/01

View Document

27/12/0127 December 2001 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