37 MILDMAY GROVE NORTH FLAT 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
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Notification of Matteo Madrigali as a person with significant control on 2024-08-12

View Document

02/09/242 September 2024 Notification of John Rafferty as a person with significant control on 2024-08-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Appointment of Mr Matteo Madrigali as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mr John Rafferty as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mr John Rafferty as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Cessation of Bridget Anne Kane as a person with significant control on 2024-08-12

View Document

19/08/2419 August 2024 Cessation of Pierre-Emmanuel Ferrand as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Bridget Anne Kane as a director on 2024-08-12

View Document

19/08/2419 August 2024 Termination of appointment of Bridget Anne Kane as a secretary on 2024-08-12

View Document

19/08/2419 August 2024 Termination of appointment of Pierre-Emmanuel Ferrand as a director on 2024-08-12

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/10/229 October 2022 Appointment of Ms Sarah Miller as a director on 2022-10-01

View Document

09/10/229 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

09/10/229 October 2022 Notification of Sarah Miller as a person with significant control on 2022-06-17

View Document

09/10/229 October 2022 Termination of appointment of Oliver Andrew Robert Thornton as a director on 2022-06-17

View Document

09/10/229 October 2022 Cessation of Oliver Andrew Robert Thornton as a person with significant control on 2022-06-17

View Document

08/10/228 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/09/1922 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

17/08/1917 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/01/1814 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR OLIVER ANDREW ROBERT THORNTON

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH CHISHOLM SHANNON

View Document

03/10/153 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR PIERRE-EMMANUEL FERRAND

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MS BRIDGET ANNE KANE

View Document

03/10/153 October 2015 SECRETARY APPOINTED MS BRIDGET ANNE KANE

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA BELL

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/151 June 2015 Annual return made up to 28 August 2014 with full list of shareholders

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ANNA POWER

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MS SARAH KATE CHISHOLM SHANNON

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR JOEL JOHN EYTLE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCKENNA

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA POWER

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS VICTORIA BELL

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 25/06/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FRANCIS GEORGE MCKENNA / 29/06/2010

View Document

08/11/108 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information