MUNIMENT BRADFORD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/10/248 October 2024 Director's details changed for Ms Lai Heng Seto on 2024-05-01

View Document

08/10/248 October 2024 Director's details changed for Mr Trevor Iain Walker on 2024-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

09/10/239 October 2023 Cessation of Priestley Homes Limited as a person with significant control on 2023-10-03

View Document

09/10/239 October 2023 Termination of appointment of Nathan Ronald Priestley as a director on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Director's details changed for Ms Lai Heng Seto on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mr Trevor Iain Walker on 2021-10-23

View Document

26/10/2126 October 2021 Change of details for Muniment Limited as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CESSATION OF LAI HENG SETO AS A PSC

View Document

09/07/189 July 2018 CESSATION OF NATHAN RONALD PRIESTLEY AS A PSC

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF LAI HENG SETO AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIMENT LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIESTLEY HOMES LIMITED

View Document

25/08/1725 August 2017 CESSATION OF NATHAN RONALD PRIESTLEY AS A PSC

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAIN WALKER / 17/02/2017

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR NATHAN RONALD PRIESTLEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS LAI HENG SETO

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED MUNIMENT LONDON DEVELOPMENTS LTD CERTIFICATE ISSUED ON 14/01/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 CURRSHO FROM 31/05/2015 TO 30/09/2014

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information