MPL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 1 in full

View Document

03/06/253 June 2025 Satisfaction of charge 6 in full

View Document

03/06/253 June 2025 Satisfaction of charge 5 in full

View Document

03/06/253 June 2025 Satisfaction of charge 4 in full

View Document

03/06/253 June 2025 Satisfaction of charge 2 in full

View Document

03/06/253 June 2025 Satisfaction of charge 10 in full

View Document

03/06/253 June 2025 Satisfaction of charge 9 in full

View Document

03/06/253 June 2025 Satisfaction of charge 8 in full

View Document

03/06/253 June 2025 Satisfaction of charge 7 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 11 in full

View Document

04/04/254 April 2025 Satisfaction of charge 047936550013 in full

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

11/04/2311 April 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Satisfaction of charge 3 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Resolutions

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047936550013

View Document

28/07/1328 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/06/1216 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 20 MANNAMEAD ROAD PLYMOUTH DEVON PL4 7AA

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES LAWRENCE BERESFORD WARD / 14/06/2010

View Document

26/06/1026 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BERESFORD-WARD / 14/06/2010

View Document

26/06/1026 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BERESFORD-WARD / 14/06/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS; AMEND

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD WARD / 01/06/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 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