MLT PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Director's details changed for Miss Tina Betts on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Miss Tina Betts on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mrs Wanda Belinda Betts on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 61 Rattlers Road Rattlers Road Brandon Suffolk IP27 0HA England to 61 Rattlers Road Brandon Suffolk IP27 0HA on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Miss Tracey Betts on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr James Anthony Robert Betts on 2024-02-26

View Document

05/02/245 February 2024 Previous accounting period shortened from 2024-03-30 to 2023-11-30

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Director's details changed for Miss Tracey Betts on 2022-01-06

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100442570003

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF PSC STATEMENT ON 17/07/2019

View Document

17/07/1917 July 2019 CESSATION OF WANDA BELINDA BETTS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100442570002

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100442570001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MISS TINA BETTS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MISS TRACEY BETTS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JAMES BETTS

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BETTS

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ANTHONY ROBERT CHARLES BETTS

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/164 March 2016 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