Advanced company searchLink opens in new window

MUMFORD'S MILL PROPERTIES LIMITED

Company number 05518273

Filter by category

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1