MYN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates | 
| 23/12/2423 December 2024 | Registration of charge 030142810017, created on 2024-12-20 | 
| 24/06/2424 June 2024 | Registration of charge 030142810016, created on 2024-06-14 | 
| 24/06/2424 June 2024 | Registration of charge 030142810015, created on 2024-06-14 | 
| 17/06/2417 June 2024 | Registration of charge 030142810014, created on 2024-06-14 | 
| 28/05/2428 May 2024 | Satisfaction of charge 030142810011 in full | 
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates | 
| 15/01/2415 January 2024 | Satisfaction of charge 7 in full | 
| 15/01/2415 January 2024 | Satisfaction of charge 8 in full | 
| 20/09/2320 September 2023 | Registration of charge 030142810013, created on 2023-09-14 | 
| 20/09/2320 September 2023 | Registration of charge 030142810012, created on 2023-09-14 | 
| 05/09/235 September 2023 | Satisfaction of charge 10 in full | 
| 05/09/235 September 2023 | Satisfaction of charge 2 in full | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates | 
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/02/223 February 2022 | Withdrawal of a person with significant control statement on 2022-02-03 | 
| 03/02/223 February 2022 | Change of details for Mr Mansur Nowman as a person with significant control on 2022-02-03 | 
| 27/01/2227 January 2022 | Notification of a person with significant control statement | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES | 
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES | 
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES | 
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES | 
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | 
| 21/04/1621 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders | 
| 09/01/169 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMIE NOWMAN | 
| 09/01/169 January 2016 | APPOINTMENT TERMINATED, SECRETARY JAMIE NOWMAN | 
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 4 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW MIDDLESEX HA3 5TE | 
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders | 
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders | 
| 07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 12/11/1312 November 2013 | DIRECTOR APPOINTED MR MANSUR NOWMAN | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 16/01/1316 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders | 
| 15/01/1315 January 2013 | SECRETARY APPOINTED MR JAMIE NOWMAN | 
| 15/01/1315 January 2013 | APPOINTMENT TERMINATED, SECRETARY MANSUR MOWMAN | 
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders | 
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/01/1111 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders | 
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 09/01/109 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders | 
| 09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NOWMAN / 09/01/2010 | 
| 05/03/095 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | 
| 08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 | 
| 14/03/0814 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | 
| 14/03/0814 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | 
| 04/03/084 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | 
| 04/03/084 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | 
| 25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | 
| 21/05/0721 May 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | 
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 17/01/0717 January 2007 | NEW DIRECTOR APPOINTED | 
| 22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/03/0621 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | 
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 25/01/0625 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 18/01/0618 January 2006 | COMPANY NAME CHANGED SAVILE PROPERTIES & DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/01/06 | 
| 03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 06/09/056 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | 
| 12/04/0512 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | 
| 28/02/0528 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | 
| 29/12/0429 December 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/12/0422 December 2004 | COMPANY NAME CHANGED SAVILE TOURS & TRAVEL LIMITED CERTIFICATE ISSUED ON 22/12/04 | 
| 02/12/042 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 16/11/0416 November 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/01/0423 January 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | 
| 14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | 
| 03/06/033 June 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 1 RISBOROUGH STREET LONDON SE1 0HF | 
| 14/05/0314 May 2003 | NEW SECRETARY APPOINTED | 
| 03/05/033 May 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/01/0317 January 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | 
| 02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | 
| 24/01/0224 January 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | 
| 16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99 | 
| 16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | 
| 21/08/0121 August 2001 | NEW DIRECTOR APPOINTED | 
| 21/08/0121 August 2001 | SECRETARY RESIGNED | 
| 21/08/0121 August 2001 | DIRECTOR RESIGNED | 
| 21/08/0121 August 2001 | NEW SECRETARY APPOINTED | 
| 23/04/0123 April 2001 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | 
| 28/03/0128 March 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | 
| 21/03/0021 March 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | 
| 14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX | 
| 18/08/9918 August 1999 | EXEMPTION FROM APPOINTING AUDITORS 03/08/99 | 
| 18/08/9918 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | 
| 03/02/993 February 1999 | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS | 
| 17/07/9817 July 1998 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/07/9817 July 1998 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/07/9817 July 1998 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/02/9817 February 1998 | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS | 
| 28/07/9728 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 14/07/97 | 
| 28/07/9728 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | 
| 04/02/974 February 1997 | RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS | 
| 08/07/968 July 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 | 
| 08/07/968 July 1996 | EXEMPTION FROM APPOINTING AUDITORS 28/06/96 | 
| 04/02/964 February 1996 | RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS | 
| 17/03/9517 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | 
| 24/02/9524 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | 
| 24/02/9524 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 25/01/9525 January 1995 | 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