MORTEHOE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/03/2117 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

06/03/206 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/02/169 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ ENGLAND

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MRS MARLENE REEVES

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY RONALD LEY

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PULLEN

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD LEY

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDWARD LEY / 19/10/2011

View Document

22/12/1122 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE REEVES / 19/10/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD REEVES / 19/10/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY PULLEN / 19/10/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD LEY / 19/10/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM NO 1 LUNDY VIEW MULLACOTTT INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PL

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE REEVES / 14/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 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