MFT PROPERTIES LIMITED

Unit 30 Kinwarton Farm Road Unit 30 Kinwarton Farm Road, Alcester, B49 6EH, Warwickshire
StatusACTIVE
Company No.05818625
CategoryPrivate Limited Company
Incorporated16 May 2006
Age18 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MFT PROPERTIES LIMITED is an active private limited company with number 05818625. It was incorporated 18 years, 1 month, 2 days ago, on 16 May 2006. The company address is Unit 30 Kinwarton Farm Road Unit 30 Kinwarton Farm Road, Alcester, B49 6EH, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Moberley

Change date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Jonathan Stuart Moberley

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas James Moberley

Change date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Moberley

Change date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Stuart Moberley

Change date: 2024-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Stuart Moberley

Notification date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-16

Psc name: Nicholas James Moberley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-26

Charge number: 058186250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-08

Charge number: 058186250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058186250001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058186250001

Charge creation date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Moberley

Change date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from unit 4, tything road arden forest industrial estate alcester warwickshire B49 6EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-TECH GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09722222
Status:ACTIVE
Category:Private Limited Company

ELECRITE LIMITED

ROOM 7 RAYNER HOUSE,STOCKPORT,SK1 3ER

Number:04608199
Status:ACTIVE
Category:Private Limited Company

INFINIS (RE-GEN) LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON,NN4 7YJ

Number:00151665
Status:ACTIVE
Category:Private Limited Company

JJ ONLINE MARKETING CONSULTANCY LIMITED

8 TREVOR CLOSE,BROMLEY,BR2 7NS

Number:08357013
Status:ACTIVE
Category:Private Limited Company

JOHN FREDERICKS PLASTICS LIMITED

ADDISON ROAD,SUDBURY,CO10 2YW

Number:04226877
Status:ACTIVE
Category:Private Limited Company

SKY SUPERIORITY LIMITED

319 GEORGE STREET,LEEDS,LS2 7HY

Number:11912310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source