MULTICITY 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
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

21/02/2421 February 2024 Change of details for Mrs Claire Lee as a person with significant control on 2024-02-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registration of charge 096926940004, created on 2022-01-31

View Document

01/02/221 February 2022 Change of details for Mrs Claire Lee as a person with significant control on 2021-12-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

01/02/221 February 2022 Director's details changed for Mrs Claire Lee on 2021-12-30

View Document

05/11/215 November 2021 Registration of charge 096926940003, created on 2021-11-03

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-07-16

View Document

06/08/216 August 2021 Purchase of own shares.

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 39 TO 43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 101 EFFINGHAM STREET ROTHERHAM SOUTH YORKSHIRE S65 1BL ENGLAND

View Document

30/01/2030 January 2020 CESSATION OF MARTIN FROUDE AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROUDE

View Document

25/07/1925 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LEE / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LEE / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LEE / 25/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 12/06/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE THICKETT / 18/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 18/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 37 THORNHILL AVENUE ROTHERHAM S60 5EP UNITED KINGDOM

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096926940002

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096926940001

View Document

20/07/1520 July 2015 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