MITRE PROPERTY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

23/10/2423 October 2024 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

15/12/2215 December 2022 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL SONN / 31/03/2017

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SONN / 31/03/2017

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MISS RACHEL SONN / 31/03/2017

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SONN

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SONN

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 9.00

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/04/177 April 2017 ALTER ARTICLES 31/03/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/12/152 December 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID JONATHAN SONN

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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