MUIR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to 2a Church Street North Walsham Norfolk NR28 9DA on 2021-11-05

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/07/212 July 2021 Satisfaction of charge 007276680007 in full

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

18/06/2018 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY STEWART FUSSELL

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007276680007

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE REID / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEWART RAYMOND FUSSELL / 11/11/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED J. MUIR & CO. (BOOKBINDERS) LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 64-68 BLACKHEATH ROAD GREENWICH LONDON SE10 8DA

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 £ IC 3350/1362 05/06/02 £ SR 1988@1=1988

View Document

10/08/0210 August 2002 £ IC 3360/3350 19/06/02 £ SR 10@1=10

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/06/0228 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 24/11/93; CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 RE CONTRACTS 10/01/91

View Document

27/02/9127 February 1991 ALTER MEM AND ARTS 10/01/91

View Document

23/01/9123 January 1991 £ IC 3390/3360 10/01/91 £ SR 30@1=30

View Document

18/10/9018 October 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/899 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 AD 31/05/87--------- £ SI 390@1

View Document

23/10/8923 October 1989 WD 16/10/89 AD 31/05/87--------- £ SI 390@1

View Document

07/12/887 December 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 28/12/85; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

08/09/848 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/10/8321 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

28/09/8228 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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