Mild Professional Homes Ltd was registered on 07 November 2000 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This business has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IGBOKWE, Chuma, Dr | 07 November 2000 | 23 October 2003 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 21 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 April 2014 | |
2.24B - N/A | 19 February 2013 | |
2.34B - N/A | 07 February 2013 | |
2.24B - N/A | 14 September 2012 | |
2.18B - N/A | 02 May 2012 | |
2.16B - N/A | 16 April 2012 | |
2.17B - N/A | 05 April 2012 | |
AD01 - Change of registered office address | 16 February 2012 | |
2.12B - N/A | 16 February 2012 | |
AA01 - Change of accounting reference date | 10 January 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AP01 - Appointment of director | 20 October 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
AA - Annual Accounts | 08 May 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 06 November 2008 | |
363a - Annual Return | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
AA - Annual Accounts | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2003 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
AA - Annual Accounts | 27 August 2002 | |
225 - Change of Accounting Reference Date | 29 July 2002 | |
363s - Annual Return | 10 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2002 | |
287 - Change in situation or address of Registered Office | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
NEWINC - New incorporation documents | 07 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2007 | Outstanding |
N/A |
Debenture | 28 September 2007 | Outstanding |
N/A |
Debenture | 29 December 2005 | Fully Satisfied |
N/A |
Legal charge | 19 December 2002 | Fully Satisfied |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Legal charge | 03 October 2002 | Fully Satisfied |
N/A |
Debenture | 03 October 2002 | Fully Satisfied |
N/A |