- Company Overview for MUMFORD'S MILL PROPERTIES LIMITED (05518273)
- Filing history for MUMFORD'S MILL PROPERTIES LIMITED (05518273)
- People for MUMFORD'S MILL PROPERTIES LIMITED (05518273)
- Charges for MUMFORD'S MILL PROPERTIES LIMITED (05518273)
- More for MUMFORD'S MILL PROPERTIES LIMITED (05518273)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Unex House Bourges Boulevard Peterborough PE1 1NG England to Estate Office Estate Office Brocklesby Park Brocklesby Lincolnshire DN41 8PN on 3 June 2019 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | TM01 | Termination of appointment of Paul Walter Zecevic as a director on 21 April 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Timothy James Carr as a director on 21 April 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Paul Walter Zecevic as a secretary on 21 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Unex House Bourges Boulevard Peterborough PE1 1NG on 13 June 2016 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 |