MUNTHAM ESTATES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Return of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Registered office address changed from Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

26/04/2426 April 2024 Registered office address changed from C/O Mclarens Penhurst House 352-356 Battersea Park Road London England and Wales SW11 3BY to Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

20/04/1920 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090121540001

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090121540002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090121540003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090121540001

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/01/1620 January 2016 CURRSHO FROM 30/04/2015 TO 30/06/2014

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIANA ANOFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 DIRECTOR APPOINTED AIDAN BECKFORD

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 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