MISTWELL PROPERTIES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-24 to 2022-12-23

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

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

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Brian Daniel Higgins on 2021-06-28

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

27/01/2127 January 2021 NOTIFICATION OF PSC STATEMENT ON 01/08/2020

View Document

27/01/2127 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTLOCK

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JACQUES TREDOUX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 08/06/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/11/134 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013

View Document

23/10/1323 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 23/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013

View Document

23/09/1323 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 31/07/2013

View Document

27/03/1327 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED EDWIN KOHN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANDREW PORTLOCK

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PETER BENNISON

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: HADLEY HOMES HOLDINGS, 3 PRIORY TERRACE, WEST HAMPSTEAD LONDON, NW6 4DG

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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