Muller Property Holdings LTD
Full Company Report |
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
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £2 | 0% |
Total assets | £1,831,234 | 0% |
KINGDOM PROPERTIES DALSHANNON LTD
GOLDCRESCENT LTD
GOLDCRESCENT LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 10, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Mar 31, 2015 | Annual return |  |
Registry | Mar 31, 2015 | Annual return 2520... |  |
Registry | Mar 31, 2015 | Annual return |  |
Registry | Mar 31, 2015 | Annual return 2520... |  |
Registry | Mar 31, 2015 | Change of registered office address |  |
Registry | Dec 12, 2014 | Order of court - restoration |  |
Registry | Sep 12, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jul 11, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jun 13, 2014 | Appointment of a man as Company Director and Director |  |
Registry | Jun 13, 2014 | Appointment of a man as Director |  |
Registry | Jun 11, 2014 | Change of registered office address |  |
Registry | Apr 11, 2014 | Notice of move from administration to dissolution |  |
Registry | Mar 21, 2014 | Change of registered office address |  |
Registry | Nov 21, 2013 | Administrator's progress report |  |
Registry | Aug 28, 2013 | Annual return |  |
Registry | Jun 7, 2013 | Administrator's progress report |  |
Financials | Apr 30, 2013 | Annual accounts |  |
Registry | Nov 23, 2012 | Administrator's progress report |  |
Registry | Aug 6, 2012 | Annual return |  |
Registry | May 21, 2012 | Administrator's progress report |  |
Registry | May 21, 2012 | Notice of extension of period of administration |  |
Financials | Mar 30, 2012 | Annual accounts |  |
Registry | Jan 11, 2012 | Administrator's progress report |  |
Registry | Aug 22, 2011 | Notice of deemed approval of proposals |  |
Registry | Aug 8, 2011 | Statement of administrator's proposals |  |
Registry | Aug 1, 2011 | Annual return |  |
Registry | Jul 7, 2011 | Notice of statement of affairs |  |
Registry | Jun 22, 2011 | Notice of administrators appointment |  |
Registry | Jun 21, 2011 | Change of registered office address |  |
Registry | Apr 7, 2011 | Resignation of one Director |  |
Registry | Apr 7, 2011 | Appointment of a man as Director |  |
Registry | Apr 7, 2011 | Resignation of one Director |  |
Registry | Mar 31, 2011 | Resignation of 2 people: one Director (a man) |  |
Registry | Mar 31, 2011 | 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... |  |
Registry | Mar 31, 2011 | 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... |  |
Registry | Mar 31, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 30, 2011 | Appointment of a man as Director |  |
Registry | Mar 1, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 23, 2011 | Change of name certificate |  |
Registry | Feb 23, 2011 | Change of name 10 |  |
Registry | Feb 23, 2011 | Company name change |  |
Registry | Feb 11, 2011 | Appointment of a man as Director |  |
Registry | Feb 1, 2011 | Appointment of a man as Director 14381... |  |
Financials | Nov 24, 2010 | Annual accounts |  |
Registry | Jul 23, 2010 | Annual return |  |
Registry | Jul 1, 2010 | Appointment of a man as Director |  |
Registry | Mar 18, 2010 | Miscellaneous document |  |
Financials | Mar 12, 2010 | Annual accounts |  |
Registry | Feb 10, 2010 | Change of particulars for secretary |  |
Registry | Feb 10, 2010 | Change of particulars for director |  |
Registry | Feb 10, 2010 | Change of particulars for director 2520... |  |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Sep 9, 2009 | Annual return |  |
Registry | Aug 11, 2009 | 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... |  |
Registry | Aug 5, 2008 | Annual return |  |
Registry | Aug 4, 2008 | 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 |  |
Registry | Aug 4, 2008 | Register of members |  |
Financials | Jun 18, 2008 | Annual accounts |  |
Financials | Mar 13, 2008 | Annual accounts 2520... |  |
Registry | Jan 23, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 23, 2007 | Annual return |  |
Registry | Jul 18, 2007 | 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... |  |
Registry | May 31, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 12, 2007 | Particulars of a mortgage or charge 2520... |  |
Registry | Jan 16, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Oct 30, 2006 | Annual accounts |  |
Registry | Jul 28, 2006 | Annual return |  |
Registry | Jun 27, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 9, 2006 | Particulars of a mortgage or charge 2520... |  |
Financials | Oct 4, 2005 | Annual accounts |  |
Registry | Sep 13, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 2, 2005 | Annual return |  |
Registry | Jul 6, 2005 | 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 |  |
Registry | Sep 15, 2004 | Notice of increase in nominal capital |  |
Registry | Sep 15, 2004 | £ nc 1000/1500000 |  |
Registry | Aug 18, 2004 | Particulars of a mortgage or charge |  |
Registry | Aug 18, 2004 | Particulars of a mortgage or charge 2520... |  |
Financials | Apr 13, 2004 | Annual accounts |  |
Registry | Feb 5, 2004 | Change in situation or address of registered office |  |
Registry | Feb 5, 2004 | 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... |  |
Registry | Aug 14, 2003 | Annual return |  |
Registry | Jun 11, 2003 | Appointment of a director |  |
Registry | Jun 11, 2003 | Resignation of a secretary |  |
Registry | Jun 11, 2003 | Appointment of a secretary |  |
Registry | Jun 11, 2003 | Particulars of a mortgage or charge |  |
Financials | Jun 9, 2003 | Annual accounts |  |
Registry | May 31, 2003 | Resignation of one Secretary (a woman) |  |
Registry | May 31, 2003 | Two appointments: a woman and a man |  |
Registry | Jan 9, 2003 | Alteration to memorandum and articles |  |
Registry | Jan 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |