Mlc Properties Ltd was founded on 02 November 2004, it's status in the Companies House registry is set to "Active". The current directors of the business are Holloway, Dorian Oliver Daniel, Holloway, Elissa, Holloway, Haydon Arundel. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOWAY, Dorian Oliver Daniel | 24 January 2005 | - | 1 |
HOLLOWAY, Elissa | 24 January 2005 | 15 February 2013 | 1 |
HOLLOWAY, Haydon Arundel | 24 January 2005 | 08 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 17 October 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
TM02 - Termination of appointment of secretary | 19 February 2013 | |
RESOLUTIONS - N/A | 13 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 13 February 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
AR01 - Annual Return | 02 December 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 16 November 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 11 November 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 14 November 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 November 2006 | |
AA - Annual Accounts | 11 September 2006 | |
225 - Change of Accounting Reference Date | 16 February 2006 | |
363s - Annual Return | 18 November 2005 | |
287 - Change in situation or address of Registered Office | 18 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
CERTNM - Change of name certificate | 24 January 2005 | |
NEWINC - New incorporation documents | 02 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 April 2005 | Outstanding |
N/A |
Debenture | 21 March 2005 | Outstanding |
N/A |