Advanced company searchLink opens in new window

MF STRATEGIC LAND LIMITED

Company number 04466958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Sep 2021 MR04 Satisfaction of charge 2 in full
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
13 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
26 Jun 2017 PSC02 Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
03 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
18 Dec 2013 TM01 Termination of appointment of John Richards as a director