MF PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Samanth Beverley Flint Caton as a director on 2024-07-14

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Satisfaction of charge 24 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 27 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 26 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 29 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 28 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 22 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 21 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 23 in full

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/02/248 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Satisfaction of charge 004327650030 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 004327650031 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004327650031

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004327650030

View Document

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 COMPANY NAME CHANGED MAYNARD FLINT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTH FARM WARSILL HARROGATE HG3 3LJ

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN FLINT / 16/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTH BEVERLEY FLINT CATON / 16/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN FLINT / 16/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAYNARD FLINT / 16/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 S386 DISP APP AUDS 07/01/94

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/01/8912 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/836 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/83

View Document

09/04/479 April 1947 CERTIFICATE OF INCORPORATION

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