MILLBRIDGE PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Director's details changed for David Christopher Lane on 2023-12-11 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
07/04/257 April 2025 | Micro company accounts made up to 2024-08-31 |
26/03/2526 March 2025 | Registration of charge 072098110009, created on 2025-03-26 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/06/2418 June 2024 | Satisfaction of charge 5 in full |
18/06/2418 June 2024 | Satisfaction of charge 1 in full |
18/06/2418 June 2024 | Satisfaction of charge 4 in full |
18/06/2418 June 2024 | Satisfaction of charge 6 in full |
09/04/249 April 2024 | Micro company accounts made up to 2023-08-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/05/2323 May 2023 | Micro company accounts made up to 2022-08-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/06/2115 June 2021 | Satisfaction of charge 7 in full |
15/06/2115 June 2021 | Satisfaction of charge 2 in full |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 17B WILTON STREET MILLBRIDGE PLYMOUTH DEVON PL1 5LT |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/06/209 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098110008 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SHANE WILFRED RYAN / 13/07/2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/06/163 June 2016 | CURRSHO FROM 31/10/2016 TO 31/08/2016 |
25/04/1625 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/04/158 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/06/1414 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072098110008 |
12/05/1412 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/05/1329 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
23/04/1323 April 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
15/03/1315 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/05/1222 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
23/04/1223 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
13/04/1213 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/03/1224 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/03/129 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
13/09/1113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/09/1113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/09/1113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/114 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
11/04/1111 April 2011 | DIRECTOR APPOINTED MR SHANE WILFRED RYAN |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 68 MOLESWORTH ROAD STOKE PLYMOUTH PL1 5PD UNITED KINGDOM |
22/03/1122 March 2011 | CURREXT FROM 31/03/2011 TO 31/07/2011 |
27/04/1027 April 2010 | DIRECTOR APPOINTED DAVID CHRISTOPHER LANE |
09/04/109 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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