- Company Overview for MITGUN PROPERTIES LTD (10856394)
- Filing history for MITGUN PROPERTIES LTD (10856394)
- People for MITGUN PROPERTIES LTD (10856394)
- More for MITGUN PROPERTIES LTD (10856394)
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) |
---|---|---|---|
26 Apr 2024 | AA01 | Previous accounting period shortened from 28 July 2023 to 27 July 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Andrew John Patrick Gunning on 11 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Andrew John Patrick Gunning as a person with significant control on 11 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
16 Feb 2021 | CH01 | Director's details changed for Mr Andrew John Patrick Gunning on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Andrew John Patrick Gunning as a person with significant control on 16 February 2021 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 14 February 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Nov 2017 | PSC01 | Notification of Andrew Gunning as a person with significant control on 2 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Jonathan Charles Mitten as a person with significant control on 2 November 2017 |