Advanced company searchLink opens in new window

MARVIN AND BETTY PROPERTY HOLDINGS LIMITED

Company number 03497938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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