MULTIFRONT 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
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Appointment of Mrs Hafeeza Amanji as a director on 2023-09-26

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFEEZA AMANJI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043061070008

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 183-185 NORTH ROAD PRESTON LANCASHIRE PR1 1YQ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR HAROON PATEL

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM BROOKHOUSE MILL OLD MILL STREET BLACKBURN LANCASHIRE BB1 6DZ

View Document

02/10/082 October 2008 DIRECTOR APPOINTED SALIM AMANJI

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 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