MISSION ROAD DEVELOPMENTS LIMITED

04779764
10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 9 Buy now
15 Aug 2024 officers Change of particulars for director (Sir Rupert Edward Mann) 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2024 officers Change of particulars for director (Lady Mary Rose Mann) 2 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Alexander Rupert Mann) 2 Buy now
05 Jun 2024 officers Change of particulars for director (Sir Rupert Edward Mann) 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr William Edward Mann) 2 Buy now
03 Jun 2024 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 1 Buy now
18 Oct 2023 accounts Annual Accounts 8 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2022 accounts Annual Accounts 8 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2022 officers Change of particulars for director (Mr William Edward Mann) 2 Buy now
08 Jun 2022 officers Change of particulars for director (Mr Alexander Rupert Mann) 2 Buy now
26 Oct 2021 accounts Annual Accounts 8 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 8 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 8 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 8 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 14 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 5 Buy now
22 Aug 2016 mortgage Registration of a charge 33 Buy now
06 Jul 2016 capital Return of Allotment of shares 4 Buy now
01 Jul 2016 resolution Resolution 4 Buy now
28 Jun 2016 annual-return Annual Return 7 Buy now
21 Oct 2015 accounts Annual Accounts 5 Buy now
14 Sep 2015 officers Appointment of director (Mr William Edward Mann) 2 Buy now
14 Sep 2015 officers Appointment of director (Mr Alexander Rupert Mann) 2 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 5 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 5 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 accounts Annual Accounts 4 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 2 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 officers Change of particulars for director (Sir Rupert Edward Mann) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Lady Mary Rose Mann) 2 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
02 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
22 Oct 2007 accounts Annual Accounts 6 Buy now
01 Jun 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 6 Buy now
12 Jun 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
12 Jun 2006 officers Secretary's particulars changed 1 Buy now
18 Nov 2005 accounts Annual Accounts 5 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR 1 Buy now
18 Jul 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
19 Nov 2004 accounts Annual Accounts 5 Buy now
13 Aug 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
28 Jun 2004 officers Secretary's particulars changed 1 Buy now
26 Feb 2004 accounts Accounting reference date shortened from 31/05/04 to 31/01/04 1 Buy now
22 Aug 2003 capital Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: 16 saint john street london EC1M 4NT 1 Buy now
12 Jun 2003 officers Secretary resigned 1 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers New secretary appointed 2 Buy now
29 May 2003 incorporation Incorporation Company 14 Buy now