Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Muller Property Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Employees£2 0%
Total assets£1,831,234 0%

KINGDOM PROPERTIES DALSHANNON LTD
GOLDCRESCENT LTD
GOLDCRESCENT LIMITED

Details

Company type Private Limited Company, Active
Company Number 02520348
Record last updated Friday, September 9, 2016 8:00:34 AM UTC
Official Address The Point Crewe Road Alsager Cheshire St72gp
There are 46 companies registered at this street
Locality Alsager
Region Cheshire East, England
Postal Code ST72GP
Sector Buying and selling of own real estate

Charts

Visits

MULLER PROPERTY HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-62024-72024-82025-501234

Directors

Document Type Publication date Download link
Registry Jul 10, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 31, 2015 Annual return Annual return
Registry Mar 31, 2015 Annual return 2520... Annual return 2520...
Registry Mar 31, 2015 Annual return Annual return
Registry Mar 31, 2015 Annual return 2520... Annual return 2520...
Registry Mar 31, 2015 Change of registered office address Change of registered office address
Registry Dec 12, 2014 Order of court - restoration Order of court - restoration
Registry Sep 12, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 11, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 13, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 11, 2014 Change of registered office address Change of registered office address
Registry Apr 11, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Mar 21, 2014 Change of registered office address Change of registered office address
Registry Nov 21, 2013 Administrator's progress report Administrator's progress report
Registry Aug 28, 2013 Annual return Annual return
Registry Jun 7, 2013 Administrator's progress report Administrator's progress report
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Nov 23, 2012 Administrator's progress report Administrator's progress report
Registry Aug 6, 2012 Annual return Annual return
Registry May 21, 2012 Administrator's progress report Administrator's progress report
Registry May 21, 2012 Notice of extension of period of administration Notice of extension of period of administration
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Administrator's progress report Administrator's progress report
Registry Aug 22, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Aug 8, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 1, 2011 Annual return Annual return
Registry Jul 7, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Jun 22, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Jun 21, 2011 Change of registered office address Change of registered office address
Registry Apr 7, 2011 Resignation of one Director Resignation of one Director
Registry Apr 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 7, 2011 Resignation of one Director Resignation of one Director
Registry Mar 31, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 2520... Statement of satisfaction in full or in part of mortgage or charge 2520...
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 2520... Statement of satisfaction in full or in part of mortgage or charge 2520...
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 23, 2011 Change of name certificate Change of name certificate
Registry Feb 23, 2011 Change of name 10 Change of name 10
Registry Feb 23, 2011 Company name change Company name change
Registry Feb 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2011 Appointment of a man as Director 14381... Appointment of a man as Director 14381...
Financials Nov 24, 2010 Annual accounts Annual accounts
Registry Jul 23, 2010 Annual return Annual return
Registry Jul 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 18, 2010 Miscellaneous document Miscellaneous document
Financials Mar 12, 2010 Annual accounts Annual accounts
Registry Feb 10, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Feb 10, 2010 Change of particulars for director 2520... Change of particulars for director 2520...
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 9, 2009 Annual return Annual return
Registry Aug 11, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 2009 Notice of change of directors or secretaries or in their particulars 2520... Notice of change of directors or secretaries or in their particulars 2520...
Registry Aug 5, 2008 Annual return Annual return
Registry Aug 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 4, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Aug 4, 2008 Register of members Register of members
Financials Jun 18, 2008 Annual accounts Annual accounts
Financials Mar 13, 2008 Annual accounts 2520... Annual accounts 2520...
Registry Jan 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 23, 2007 Annual return Annual return
Registry Jul 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2520... Declaration of satisfaction in full or in part of a mortgage or charge 2520...
Registry May 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2007 Particulars of a mortgage or charge 2520... Particulars of a mortgage or charge 2520...
Registry Jan 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Annual return Annual return
Registry Jun 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2006 Particulars of a mortgage or charge 2520... Particulars of a mortgage or charge 2520...
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Sep 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2005 Annual return Annual return
Registry Jul 6, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 15, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 15, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2004 Particulars of a mortgage or charge 2520... Particulars of a mortgage or charge 2520...
Financials Apr 13, 2004 Annual accounts Annual accounts
Registry Feb 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 5, 2004 Notice of change of directors or secretaries or in their particulars 2520... Notice of change of directors or secretaries or in their particulars 2520...
Registry Aug 14, 2003 Annual return Annual return
Registry Jun 11, 2003 Appointment of a director Appointment of a director
Registry Jun 11, 2003 Resignation of a secretary Resignation of a secretary
Registry Jun 11, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 9, 2003 Annual accounts Annual accounts
Registry May 31, 2003 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 31, 2003 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 9, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 9, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)