M+N PROPERTY (DEVON) LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 SOLVENCY STATEMENT DATED 23/05/16

View Document

09/06/169 June 2016 STATEMENT BY DIRECTORS

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 115096

View Document

09/06/169 June 2016 REDUCE SHARE PREMIUM ACCOUNT 24/05/2016

View Document

07/10/157 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 23/08/14 NO CHANGES

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE MAY

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 23/08/13 NO CHANGES

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 64000

View Document

15/01/1315 January 2013 STATEMENT BY DIRECTORS

View Document

15/01/1315 January 2013 REDUCE ISSUED CAPITAL 10/01/2013

View Document

15/01/1315 January 2013 SOLVENCY STATEMENT DATED 09/01/13

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MS KATHERINE MAY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 23/08/12 NO CHANGES

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 17/09/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 13/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 13/09/2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TONY MCGING

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 04/09/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TONY MICHAEL MCGING

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SIOBHAN JOAN LAVERY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PIERRE ALEXIS CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUNNINGTON

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 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