MOUSE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Registration of charge 091962620011, created on 2025-01-31

View Document

13/02/2513 February 2025 Registration of charge 091962620010, created on 2025-01-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

17/10/2317 October 2023 Registration of charge 091962620009, created on 2023-10-13

View Document

17/10/2317 October 2023 Registration of charge 091962620008, created on 2023-10-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

27/06/2327 June 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 091962620002 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091962620003

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091962620001

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091962620005

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY SORAYA PARKER

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091962620004

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON AARON PARKER / 07/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SORAYA PARKER / 20/11/2017

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AARON PARKER

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091962620003

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JASON AARON PARKER

View Document

22/11/1722 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

26/05/1726 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091962620002

View Document

10/11/1510 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091962620001

View Document

30/08/1430 August 2014 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