MOHRAM PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2431 May 2024 Voluntary strike-off action has been suspended

View Document

31/05/2431 May 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Satisfaction of charge 074665930002 in full

View Document

02/05/232 May 2023 Notification of Calbion Investments Ltd as a person with significant control on 2016-04-06

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

28/03/2328 March 2023 Satisfaction of charge 074665930003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM ATRIA HOUSE SPA ROAD BOLTON GREATER MANCHESTER BL1 4AG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074665930003

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074665930002

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL MARK LAWRENCE MARAIS / 13/04/2017

View Document

09/03/179 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL MARAIS / 01/07/2012

View Document

16/04/1216 April 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information