THE MENDIP & SOMERSET PROPERTY COMPANY LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Termination of appointment of Michael John Clancy as a director on 2024-06-18 |
28/05/2428 May 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
05/03/245 March 2024 | Appointment of Mr Michael John Clancy as a director on 2024-02-19 |
01/02/241 February 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-16 with updates |
15/06/2315 June 2023 | Termination of appointment of Toby Wade Gritten as a director on 2023-06-02 |
16/03/2316 March 2023 | Registered office address changed from Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on 2023-03-16 |
11/10/2211 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-16 with updates |
More Company Information
Recently Viewed
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