THE MISSION BUILDING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Appointment of Mr Gregor Pierre Claude as a director on 2019-12-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Gregor Pierre Claude on 2024-10-30

View Document

28/05/2428 May 2024 Appointment of Mr Antonio Allegri as a director on 2024-05-20

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 2023-08-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

05/10/225 October 2022 Appointment of Mr Anthony Richards as a director on 2022-09-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/07/2113 July 2021 Termination of appointment of Lee Steven Tony Carr as a director on 2021-07-06

View Document

09/07/219 July 2021 Confirmation statement made on 2021-01-30 with updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MISS CLAIR CARNEY

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR IGNACIO DE MURTINHO-BRAGA

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CLOGG / 14/01/2016

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN CLOGG

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO DE MURTINHO-BRAGA / 14/01/2016

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 DIRECTOR APPOINTED MR STEVEN EDWARDS

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JACK BRADLEY

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANINE DAVIES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROWN

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN EASBY

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MR EASBY

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED DR ADRIAN HOWE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OPIE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 DIRECTOR APPOINTED MR JACK BRADLEY

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED LEE STEVEN TONY CARR

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED BEVERLEY ANN BROWN

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN CLOGG

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN CLOGG / 25/01/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED COLIN EASBY

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EASBY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR STEPHEN OPIE

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA RO

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED NATHAN CLOGG

View Document

02/09/142 September 2014 DIRECTOR APPOINTED COLIN EASBY

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED NATHAN CLOGG

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN QUICK

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED COLIN MR EASBY

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID EATWELL

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 285 COMMERCIAL ROAD TOWER HAMLETS LONDON E1 2PS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/08/1319 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER ERNEST EATWELL / 03/04/2013

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MS SANDRA RO

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS JANINE DAVIES

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR WARREN KEITH QUICK

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH POWELL

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER ERNEST EATWELL / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO DE MURTINHO-BRAGA / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD BRADLEY / 15/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE BERNS

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 SECRETARY APPOINTED DAVID PETER ERNEST EATWELL

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

14/04/1114 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED GARETH DAVID POWELL

View Document

21/02/1121 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ROBERT WHITE / 01/10/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 DIRECTOR APPOINTED IGNACIO DE MURTINHO-BRAGA

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 19/05/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANDREW THOMAS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JAMES BRADLEY

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIA TERBUNJA

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR WARREN QUICK

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE CASHELL

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED RICHARD DOUGLAS RHODES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL HALL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CROWN HOUSE 265-7 KENTISH TOWN ROAD LONDON NW5 2TP

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; CHANGE OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/10/9813 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: FLAT 307 THE MISSION BUILDING 747 COMMERCIAL ROAD LONDON E14 7LE

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 15/07/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 S95(1);S89(1) 19/08/97

View Document

26/08/9726 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/97

View Document

15/08/9715 August 1997 ADOPT MEM AND ARTS 10/08/97

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 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