- Company Overview for MISTWELL PROPERTIES LIMITED (05700232)
- Filing history for MISTWELL PROPERTIES LIMITED (05700232)
- People for MISTWELL PROPERTIES LIMITED (05700232)
- Charges for MISTWELL PROPERTIES LIMITED (05700232)
- More for MISTWELL PROPERTIES LIMITED (05700232)
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) |
---|---|---|---|
17 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
20 Mar 2018 | AP01 | Appointment of Mr Brian Daniel Higgins as a director on 1 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2016 | AP01 | Appointment of Mr Jacques Tredoux as a director on 1 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Andrew Clive Portlock as a director on 1 January 2016 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Nov 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 4 October 2013 | |
23 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
22 Aug 2013 | TM01 | Termination of appointment of Edwin Kohn as a director |