MORTEHOE PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 New | Application to strike the company off the register |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/03/2117 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/03/1926 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/02/169 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
10/02/1510 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
05/11/145 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
25/11/1325 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ ENGLAND |
06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/03/1229 March 2012 | SECRETARY APPOINTED MRS MARLENE REEVES |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY RONALD LEY |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PULLEN |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD LEY |
22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDWARD LEY / 19/10/2011 |
22/12/1122 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE REEVES / 19/10/2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD REEVES / 19/10/2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY PULLEN / 19/10/2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD LEY / 19/10/2011 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM NO 1 LUNDY VIEW MULLACOTTT INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PL |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/01/1014 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE REEVES / 14/01/2010 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/073 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0726 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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