MYTHGLADE 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
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 46 Syon Lane Osterley TW7 5NQ on 2025-07-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

20/08/1920 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH PATRICK LUCAS-BOX / 01/01/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH 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

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

11/07/1711 July 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 11/12/16, WITH UPDATES

View Document

20/07/1620 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

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 11/12/11 NO CHANGES

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS-BOX

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY DAVIES ARNOLD COOPER

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED DAVIES ARNOLD COOPER

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY KINGSFORD STACEY TRUSTEES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: BROOMFIELD HALL BLDGS 37/39 CHOBHAM RD SUNNINGDALE BERKS SL5 0DS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 1BD

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: OLD GUN COURT 1A NORTH STREET DORKING SURREY RH4 1DN

View Document

15/10/8715 October 1987 C/N NO ACTION TAKEN 051286

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information