MILDMAY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 062305750009, created on 2025-06-16

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/10/2411 October 2024 Registration of charge 062305750008, created on 2024-10-11

View Document

27/09/2427 September 2024 Registration of charge 062305750007, created on 2024-09-27

View Document

09/07/249 July 2024 Registration of charge 062305750006, created on 2024-07-05

View Document

09/07/249 July 2024 Registration of charge 062305750005, created on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Cessation of Clark Watson as a person with significant control on 2022-12-06

View Document

28/02/2328 February 2023 Notification of Dominion Property Limited as a person with significant control on 2022-12-06

View Document

28/02/2328 February 2023 Appointment of Mr Peter Watson as a director on 2023-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/04/2226 April 2022 Satisfaction of charge 4 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 3 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 2 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR CLARK WATSON / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK WATSON / 12/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLARK WATSON / 06/04/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA WATSON

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CLARK WATSON

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 2B HIGHSTONE HOUSE 165 HIGH STREET BARNET EN5 5SU ENGLAND

View Document

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

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/06/163 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WATSON / 18/05/2015

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2 LOWER BROOK MEWS IPSWICH IP4 1RA

View Document

09/06/149 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WATSON / 05/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/01/1331 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WATSON / 30/04/2011

View Document

30/05/1230 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WATSON / 01/10/2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 LOWER BROOK MEWS IPSWICH IP4 1RA UNITED KINGDOM

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 5 MANNOCK ROAD LONDON N22 6AT

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY SYNER G INVESTMENTS & SERVICES LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR VIRAJ UNUTH

View Document

29/05/0829 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LAURA WATSON

View Document

21/04/0821 April 2008 GBP NC 1000/100000 15/03/2008

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 15/03/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR CLARK WATSON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY NINA WATSON

View Document

11/03/0811 March 2008 SECRETARY APPOINTED SYNER G INVESTMENTS & SERVICES LIMITED

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 51 MILDMAY ROAD CHELMSFORD ESSEX CM2 0DR

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 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


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