MILDMAY ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Registration of charge 062305750009, created on 2025-06-16 |
| 26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 11/10/2411 October 2024 | Registration of charge 062305750008, created on 2024-10-11 |
| 27/09/2427 September 2024 | Registration of charge 062305750007, created on 2024-09-27 |
| 09/07/249 July 2024 | Registration of charge 062305750006, created on 2024-07-05 |
| 09/07/249 July 2024 | Registration of charge 062305750005, created on 2024-07-05 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-06-30 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 28/02/2328 February 2023 | Cessation of Clark Watson as a person with significant control on 2022-12-06 |
| 28/02/2328 February 2023 | Notification of Dominion Property Limited as a person with significant control on 2022-12-06 |
| 28/02/2328 February 2023 | Appointment of Mr Peter Watson as a director on 2023-02-28 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 17/10/2217 October 2022 | Previous accounting period shortened from 2022-07-31 to 2022-06-30 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 26/04/2226 April 2022 | Satisfaction of charge 4 in full |
| 26/04/2226 April 2022 | Satisfaction of charge 3 in full |
| 26/04/2226 April 2022 | Satisfaction of charge 2 in full |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM |
| 12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CLARK WATSON / 12/03/2020 |
| 12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK WATSON / 12/03/2020 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CLARK WATSON / 06/04/2018 |
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURA WATSON |
| 17/04/1817 April 2018 | DIRECTOR APPOINTED MR CLARK WATSON |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 2B HIGHSTONE HOUSE 165 HIGH STREET BARNET EN5 5SU ENGLAND |
| 13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O GOLD ACCOUNTANTS 5F OCEAN HOUSE BENTLEY WAY BARNET EN5 5FP |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/06/163 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WATSON / 18/05/2015 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
| 20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
| 13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2 LOWER BROOK MEWS IPSWICH IP4 1RA |
| 09/06/149 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WATSON / 05/01/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 31/07/1331 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/01/1331 January 2013 | PREVEXT FROM 30/04/2012 TO 31/07/2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA WATSON / 30/04/2011 |
| 30/05/1230 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 01/06/111 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
| 03/06/103 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA WATSON / 01/10/2009 |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 25/08/0925 August 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 LOWER BROOK MEWS IPSWICH IP4 1RA UNITED KINGDOM |
| 13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 5 MANNOCK ROAD LONDON N22 6AT |
| 13/07/0913 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 13/07/0913 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY SYNER G INVESTMENTS & SERVICES LIMITED |
| 29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR VIRAJ UNUTH |
| 29/05/0829 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 13/05/0813 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 28/04/0828 April 2008 | DIRECTOR APPOINTED LAURA WATSON |
| 21/04/0821 April 2008 | GBP NC 1000/100000 15/03/2008 |
| 21/04/0821 April 2008 | NC INC ALREADY ADJUSTED 15/03/08 |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR CLARK WATSON |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY NINA WATSON |
| 11/03/0811 March 2008 | SECRETARY APPOINTED SYNER G INVESTMENTS & SERVICES LIMITED |
| 11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 51 MILDMAY ROAD CHELMSFORD ESSEX CM2 0DR |
| 25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
| 04/01/084 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/10/0716 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/09/0711 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/06/0726 June 2007 | DIRECTOR RESIGNED |
| 26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
| 26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
| 26/06/0726 June 2007 | SECRETARY RESIGNED |
| 30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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