- Company Overview for MISTRAS PROPERTIES LIMITED (07799365)
- Filing history for MISTRAS PROPERTIES LIMITED (07799365)
- People for MISTRAS PROPERTIES LIMITED (07799365)
- Charges for MISTRAS PROPERTIES LIMITED (07799365)
- More for MISTRAS PROPERTIES LIMITED (07799365)
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) |
---|---|---|---|
27 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
27 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
23 Apr 2019 | TM01 | Termination of appointment of Timothy Martin Walsh as a director on 31 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 1 Dillington Great Staughton St. Neots PE19 5DH England to Unit 15 Norman Way over Cambridge CB24 5QE on 29 March 2019 | |
07 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
07 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
07 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
07 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
07 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
22 Aug 2018 | AP01 | Appointment of Mr Timothy Martin Walsh as a director on 16 February 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Phillip Trevor Cole as a director on 16 February 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
06 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 30 April 2016 | |
06 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
06 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
06 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
03 Feb 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Dillington Great Staughton St. Neots PE19 5DH on 24 January 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
09 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 30 April 2015 |