- Company Overview for MXF PROPERTIES III LIMITED (04093598)
- Filing history for MXF PROPERTIES III LIMITED (04093598)
- People for MXF PROPERTIES III LIMITED (04093598)
- Charges for MXF PROPERTIES III LIMITED (04093598)
- More for MXF PROPERTIES III LIMITED (04093598)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
18 Jul 2024 | TM01 | Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Richard Howell on 3 July 2024 | |
18 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
02 May 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Mark Davies as a director on 16 April 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Mar 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 | |
02 Mar 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 | |
28 Apr 2022 | PSC05 | Change of details for a person with significant control | |
27 Apr 2022 | AD01 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
17 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Feb 2021 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates |