MT PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/05/1418 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSEND / 17/05/2011 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM OLD COURT CHAMBERS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EY |
14/07/1014 July 2010 | 17/05/10 NO CHANGES |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSEND / 30/09/2008 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/07/0715 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/03/055 March 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/05/0410 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL |
17/05/0217 May 2002 | 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