MYTRE PROPERTY TRUST LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 02/05/2017

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

04/04/124 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 ALTER ARTICLES 26/03/2012

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 First Gazette notice for compulsory strike-off

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: ONE DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/9811 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/9823 September 1998 ALTER MEM AND ARTS 09/09/98

View Document

23/09/9823 September 1998 REREGISTRATION PLC-PRI 09/09/98

View Document

23/09/9823 September 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/9823 September 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 25/03/99

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 104 WIGMORE STREET, LONDON. W1H 9DR

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 MODIFY LOAN NOTES REGS 09/07/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 16/02/96

View Document

04/03/964 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/96

View Document

04/03/964 March 1996 £ NC 1000000/6000000 16/02/96

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 8TH FLOOR ALDWYCH HOUSE 71/91 ALDWYCH LONDON WC 2B4

View Document

02/10/902 October 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9023 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 ALTER MEM AND ARTS 140789

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/01/8924 January 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/01/8924 January 1989 REREGISTRATION PRI-PLC 191288

View Document

24/01/8924 January 1989 ADOPT MEM AND ARTS 191288

View Document

24/01/8924 January 1989 AUDITORS' REPORT

View Document

24/01/8924 January 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/01/8924 January 1989 BALANCE SHEET

View Document

24/01/8924 January 1989 AUDITORS' STATEMENT

View Document

23/01/8923 January 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 NC INC ALREADY ADJUSTED

View Document

31/10/8831 October 1988 £ NC 1000/1000000 07/1

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 290688

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 COMPANY NAME CHANGED RAPID 6224 LIMITED CERTIFICATE ISSUED ON 04/08/88

View Document

03/08/883 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/88

View Document

07/06/887 June 1988 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