M L REAL ESTATE LTD
Status | ACTIVE |
Company No. | 08291018 |
Category | Private Limited Company |
Incorporated | 13 Nov 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
M L REAL ESTATE LTD is an active private limited company with number 08291018. It was incorporated 11 years, 5 months, 19 days ago, on 13 November 2012. The company address is Ml Real Estate Ltd Kiln Way Ml Real Estate Ltd Kiln Way, Swadlincote, DE11 8ED, England.
Company Fillings
Accounts with accounts type small
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082910180002
Documents
Accounts with accounts type small
Date: 03 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type small
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type small
Date: 07 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type small
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Change account reference date company previous extended
Date: 02 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change to a person with significant control
Date: 11 Oct 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Midland Lead Holdings Ltd
Change date: 2016-12-01
Documents
Accounts with accounts type small
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: Ml Real Estate Ltd Kiln Way Woodville Swadlincote DE11 8ED
Old address: Suite 202 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS
Change date: 2017-05-17
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr Cornelis Boudewijn Tuinenburg
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-31
Capital : 1,200,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type full
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Mortgage create with deed with charge number
Date: 03 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082910180003
Documents
Mortgage create with deed with charge number
Date: 01 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082910180002
Documents
Legacy
Date: 05 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 17 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2012-12-19
Documents
Capital allotment shares
Date: 09 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 50,000.00 GBP
Date: 2012-12-19
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Marcus
Documents
Change account reference date company current extended
Date: 21 Dec 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cornelis Boudewijn Tuinenburg
Documents
Some Companies
81 GOLDSTONE VILLAS,HOVE,BN3 3RW
Number: | 11309096 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WOODBURY GARDENS, SALISBURY, ENGLAND,SALISBURY,SP2 8QA
Number: | 11386186 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HIGH STREET,SURREY,TW20 9HL
Number: | 11297252 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 HARTFORD ROAD,NORTHWICH,CW9 8JT
Number: | 06906764 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHY WELL BEING PRODUCTS LIMITED
146 WISLEY WAY,BIRMINGHAM,B32 2JX
Number: | 10616411 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODERICK C THORNE PRODUCE LIMITED
SUNNYBANK HOUSE,MAYFIELD,TN20 6AA
Number: | 01599680 |
Status: | ACTIVE |
Category: | Private Limited Company |