About

Registered Number: 05931574
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX,

 

Established in 2006, Mamucium Properties Ltd has its registered office in Leicester. This company has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 29 May 2019
CH02 - Change of particulars for corporate director 10 May 2019
CH02 - Change of particulars for corporate director 10 May 2019
CH04 - Change of particulars for corporate secretary 10 May 2019
PSC08 - N/A 20 March 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 03 July 2018
AP01 - Appointment of director 03 July 2018
AD01 - Change of registered office address 03 July 2018
PSC07 - N/A 14 April 2018
TM01 - Termination of appointment of director 14 April 2018
AP02 - Appointment of corporate director 27 January 2018
AP02 - Appointment of corporate director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
AA - Annual Accounts 25 August 2017
PSC09 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 17 August 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 26 August 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
225 - Change of Accounting Reference Date 12 July 2007
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.