MOUNT ROYAL PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

14/10/2414 October 2024 Cessation of Moorfoot Capital Management Limited as a person with significant control on 2024-09-27

View Document

14/10/2414 October 2024 Notification of Strathoykel Holdings Limited as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Change of details for Moorfoot Capital Management Limited as a person with significant control on 2023-05-22

View Document

25/07/2325 July 2023 Cessation of Archie Douglas Miller as a person with significant control on 2023-05-22

View Document

29/06/2329 June 2023 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29

View Document

05/04/235 April 2023 Termination of appointment of Dm Company Services (London) Limited as a secretary on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/02/2115 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105338740001

View Document

16/03/2016 March 2020 ADOPT ARTICLES 05/03/2020

View Document

16/03/2016 March 2020 ARTICLES OF ASSOCIATION

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105338740004

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105338740003

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105338740002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORFOOT CAPITAL MANAGEMENT LIMITED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIE DOUGLAS MILLER

View Document

26/07/1726 July 2017 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

18/06/1718 June 2017 SUB-DIVISION 31/05/17

View Document

18/06/1718 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 2.00

View Document

14/06/1714 June 2017 ADOPT ARTICLES 31/05/2017

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338740001

View Document

06/02/176 February 2017 DIRECTOR APPOINTED ROBERT PETER DOUGLAS MILLER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED DMWSL 847 LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

17/01/1717 January 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/12/1620 December 2016 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