MITRE PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Paul Walton West as a director on 2025-05-27 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
18/03/2518 March 2025 | Registration of charge 072506550007, created on 2025-02-27 |
18/03/2518 March 2025 | Satisfaction of charge 072506550006 in full |
07/03/257 March 2025 | Notice of ceasing to act as receiver or manager |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Appointment of receiver or manager |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Satisfaction of charge 072506550004 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Satisfaction of charge 072506550003 in full |
31/03/2331 March 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Satisfaction of charge 072506550005 in full |
30/03/2330 March 2023 | Registration of charge 072506550006, created on 2023-03-29 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072506550002 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 79 HIGH STREET SAFFRON WALDEN ESSEX CB10 1DZ |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
16/12/1416 December 2014 | CORPORATE DIRECTOR APPOINTED REGIONAL PROPERTIES (CAMBRIDGE) LIMITED |
10/09/1410 September 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER EVANS |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
04/04/134 April 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 2 |
30/01/1330 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/1219 December 2012 | DIRECTOR APPOINTED MR PAUL WALTON WEST |
12/09/1212 September 2012 | DISS40 (DISS40(SOAD)) |
11/09/1211 September 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
11/09/1211 September 2012 | FIRST GAZETTE |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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