MUNSTEAD PROPERTY AND INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

21/02/2421 February 2024 Satisfaction of charge 5 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 1 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 2 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 3 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 6 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 4 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 5 in part

View Document

21/02/2421 February 2024 Satisfaction of charge 5 in part

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Change of details for Mr Nicholas John Pearse as a person with significant control on 2023-10-20

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

20/01/2320 January 2023 Secretary's details changed for Mrs Juliette Catherine Pearse Steele on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mrs Juliette Catherine Pearse Steele on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mr Nicholas John Pearse as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Nicholas John Pearse on 2023-01-19

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Mrs Juliette Catherine Pearse Steele as a director on 2022-03-24

View Document

01/04/221 April 2022 Termination of appointment of Nicholas John Pearse as a secretary on 2022-03-24

View Document

01/04/221 April 2022 Appointment of Mrs Juliette Catherine Pearse Steele as a secretary on 2022-03-24

View Document

18/10/2118 October 2021 Appointment of Mr Nicholas John Pearse as a secretary on 2021-07-11

View Document

18/10/2118 October 2021 Cessation of Valerie Ann Pearse as a person with significant control on 2021-07-11

View Document

18/10/2118 October 2021 Termination of appointment of Valerie Ann Pearse as a secretary on 2021-07-11

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA WOODS

View Document

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

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SARAH WOODS / 01/05/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SARAH WOODS / 01/05/2013

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PEARSE / 01/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SARAH WOODS / 01/05/2010

View Document

09/04/109 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 £ IC 6000/3560 16/03/06 £ SR 2440@1=2440

View Document

13/04/0613 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 141 LONDON ROAD CAMBERLEY SURREY GU15 3JY

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE SHORT FROM 14/10 TO 30/09

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 14/10/95

View Document

13/07/9513 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 14/10/94

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: OFFICES OF EASTERBROOK, EATON & CO, SIDMOUTH, DEVON. EX10 8LS

View Document

09/12/949 December 1994 AUDITOR'S RESIGNATION

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: HUNTACRES CATTESHALL LANE GODALMING SURREY GU7 1UP

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/90

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 26B FORE STREET BUDLEIGH SALTERTON DEVON EX9 6NH

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/89

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/86

View Document

14/07/8614 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/85

View Document


More Company Information