MITRE PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Paul Walton West as a director on 2025-05-27

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

18/03/2518 March 2025 Registration of charge 072506550007, created on 2025-02-27

View Document

18/03/2518 March 2025 Satisfaction of charge 072506550006 in full

View Document

07/03/257 March 2025 Notice of ceasing to act as receiver or manager

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of receiver or manager

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 072506550004 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Satisfaction of charge 072506550003 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 072506550005 in full

View Document

30/03/2330 March 2023 Registration of charge 072506550006, created on 2023-03-29

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072506550002

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 79 HIGH STREET SAFFRON WALDEN ESSEX CB10 1DZ

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CORPORATE DIRECTOR APPOINTED REGIONAL PROPERTIES (CAMBRIDGE) LIMITED

View Document

10/09/1410 September 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ROGER EVANS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL WALTON WEST

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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