MIXED PROPERTY ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Director's details changed for Mrs Pauline Anne Smith on 2022-12-01

View Document

03/01/233 January 2023 Change of details for Lee Simon Smith as a person with significant control on 2022-12-01

View Document

03/01/233 January 2023 Change of details for Debra Jayne Fowler as a person with significant control on 2022-12-01

View Document

03/01/233 January 2023 Director's details changed for Mr Alan Lindsay Smith on 2022-12-01

View Document

03/01/233 January 2023 Director's details changed for Scott Stephen Smith on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 2022-12-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-06-18

View Document

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2020

View Document

02/12/202 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2018

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED SCOTT STEPHEN SMITH

View Document

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

View Accounts

18/06/2018 June 2020 18/06/20 Statement of Capital gbp 30.01

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 30.01

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 SUB-DIVISION 29/06/17

View Document

01/08/171 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 30.02

View Document

27/07/1727 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1727 July 2017 ARTICLES OF ASSOCIATION

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANNE SMITH

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LINDSAY SMITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE SMITH / 01/06/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LINDSAY SMITH / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1318 June 2013 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