MTY PROPERTIES LTD - History of Changes


DateDescription
2025-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YUNUS PATEL
2019-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-07-09 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-07 update account_category DORMANT => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUNUS PATEL
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-09 update num_mort_charges 0 => 2
2017-02-09 update num_mort_outstanding 0 => 2
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081054930002
2017-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081054930001
2016-05-13 update returns_last_madeup_date 2015-06-05 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-07-03 => 2017-05-11
2016-04-13 update statutory_documents 13/04/16 FULL LIST
2016-03-12 delete address 1 CHESTNUT AVENUE OADBY LEICESTER LE2 5JH
2016-03-12 insert address UNIT 14 GROUND FLOOR 62 EVINGTON VALLEY ROAD LEICESTER ENGLAND LE5 5LJ
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-12 update registered_address
2016-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 CHESTNUT AVENUE OADBY LEICESTER LE2 5JH
2016-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM
2015-08-11 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-11 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-23 update statutory_documents 05/06/15 FULL LIST
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MUSA SULEMAN / 19/05/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 1 CHESTNUT AVENUE OADBY LEICESTER ENGLAND LE2 5JH
2014-07-07 insert address 1 CHESTNUT AVENUE OADBY LEICESTER LE2 5JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-09 update statutory_documents 05/06/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-14 => 2015-03-31
2014-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-01 update returns_last_madeup_date null => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-03
2013-06-05 update statutory_documents 05/06/13 FULL LIST
2013-05-10 update statutory_documents DIRECTOR APPOINTED MR MOHAMED MUSA SULEMAN
2012-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ABHRAM
2012-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION