MARVIN AND BETTY PROPERTY HOLDINGS LIMITED
Company number 03497938
- Company Overview for MARVIN AND BETTY PROPERTY HOLDINGS LIMITED (03497938)
- Filing history for MARVIN AND BETTY PROPERTY HOLDINGS LIMITED (03497938)
- People for MARVIN AND BETTY PROPERTY HOLDINGS LIMITED (03497938)
- More for MARVIN AND BETTY PROPERTY HOLDINGS LIMITED (03497938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
20 Feb 2023 | TM01 | Termination of appointment of Fiamma Dana Poltock as a director on 20 February 2023 | |
20 Feb 2023 | PSC01 | Notification of Adam Rex Foster as a person with significant control on 20 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Fiamma Dana Poltock as a person with significant control on 20 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Adam Rex Foster as a director on 20 February 2023 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | PSC07 | Cessation of Jemimah Penelope Graff as a person with significant control on 25 February 2019 | |
30 Sep 2019 | PSC01 | Notification of Katie Logue as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
25 Feb 2019 | TM02 | Termination of appointment of Fang-Long Shih as a secretary on 25 February 2019 | |
25 Feb 2019 | AP03 | Appointment of Miss Katie Logue as a secretary on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Miss Katie Logue as a director on 23 February 2019 | |
23 Feb 2019 | TM01 | Termination of appointment of Jemimah Penelope Graff as a director on 22 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from The Maple 11 Crescent Road Crouch End London N8 8AZ to 130a Osbaldeston Road London N16 6NJ on 4 February 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |