MITRE YARD PROPERTIES (2020) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Duncan Charles Eades Walker as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Rupert Bolingbroke Rhys Wingfield as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Antoine Raymond Serge Feryn as a director on 2025-05-07

View Document

08/05/258 May 2025 Director's details changed for Mr George Edward Martin Bossom on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mr George Edward Martin Bossom as a director on 2025-05-07

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

13/12/2413 December 2024 Registration of charge 120759590009, created on 2024-12-13

View Document

05/11/245 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/10/2430 October 2024 Satisfaction of charge 120759590005 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 120759590003 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 120759590001 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 120759590008 in full

View Document

28/10/2428 October 2024 Cessation of Mitre Yard Holdings Limited as a person with significant control on 2024-10-11

View Document

28/10/2428 October 2024 Cessation of Ridge Mitre Yard S.À R.L as a person with significant control on 2024-07-25

View Document

28/10/2428 October 2024 Change of details for Mitre Yard Holdings Limitede as a person with significant control on 2024-07-25

View Document

28/10/2428 October 2024 Notification of His Majesty the King in Right of Alberta (Hmka) as a person with significant control on 2024-10-11

View Document

28/10/2428 October 2024 Notification of Mitre Yard Holdings Limitede as a person with significant control on 2024-07-25

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

02/07/242 July 2024 Director's details changed for Mr Gary Hilton Sacks on 2024-06-24

View Document

02/07/242 July 2024 Director's details changed for Mr Robert Hannington on 2024-06-24

View Document

12/06/2412 June 2024 Satisfaction of charge 120759590006 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 120759590007 in full

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-06-30

View Document

15/11/2115 November 2021 Registration of charge 120759590008, created on 2021-11-11

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 ADOPT ARTICLES 02/08/2019

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120759590003

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120759590002

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120759590001

View Document

27/08/1927 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 12.00

View Document

27/08/1927 August 2019 ADOPT ARTICLES 02/08/2019

View Document

27/08/1927 August 2019 SUB-DIVISION 02/08/19

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ROBERT HANNINGTON

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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