MULLER 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1531 March 2015 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 340 DEANSGATE MANCHESTER M3 4LY

View Document

31/03/1531 March 2015 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 ORDER OF COURT - RESTORATION

View Document

11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1411 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013

View Document

07/06/137 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2012

View Document

21/05/1221 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012

View Document

21/05/1221 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/01/1211 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/08/1122 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/08/118 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/117 July 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/06/1122 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE POINT CREWE ROAD ALSAGER CHESHIRE ST7 2GP

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 STRIKE OFF ACTION DISCONTINUED

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 22/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULLER / 01/08/2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE OLD STABLES HATHERTON LODGE LODGE LANE HATHERTON NR NANTWICH CHESHIRE CW5 7RA

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

15/09/0415 September 2004 £ NC 100000/105000 31/12

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: BRIDGE HOUSE BARTHOMLEY ROAD BARTHOMLEY CHESHIRE CW2 5NT

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 MEMORANDUM OF ASSOCIATION

View Document

09/01/039 January 2003 £ NC 20000/100000 30/12/02

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: ORCHARD HOUSE HEMMINGSHAW LANE SANDBACH CHESHIRE CW11 4SZ

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED GOLDCRESCENT LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: OLLIER BUILDINGS HULME LANE LOWER PEOVER, KNUTSFORD. CHESHIRE WA16 9QG

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

22/08/9122 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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