Advanced company searchLink opens in new window

MILDMAY PROPERTY LTD

Company number 04238620

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)
10 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to 843 Finchley Road London NW11 8NA on 10 July 2019
10 Jul 2019 PSC07 Cessation of Emily Charlotte Mottram as a person with significant control on 9 August 2018
10 Jul 2019 PSC01 Notification of Shira Hockman as a person with significant control on 12 October 2018
16 Nov 2018 AP01 Appointment of Ms Shira Hockman as a director on 12 October 2018
16 Nov 2018 TM01 Termination of appointment of Emily Charlotte Mottram as a director on 9 August 2018
31 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
28 Jun 2018 PSC07 Cessation of Kanther Selvarajah as a person with significant control on 26 March 2018
24 May 2018 AP01 Appointment of Maya Flexer as a director on 26 March 2018
24 May 2018 AP01 Appointment of Rufus George Orlando Ferrabee as a director on 26 March 2018
24 May 2018 TM01 Termination of appointment of Kanther Selvarajah as a director on 26 March 2018
16 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Jul 2017 PSC04 Change of details for Dr Kanther Selvarajah as a person with significant control on 19 June 2017
06 Jul 2017 PSC04 Change of details for Mr Russell Terence Peters as a person with significant control on 19 June 2017
05 Jul 2017 PSC01 Notification of Emily Charlotte Mottram as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Russell Terence Peters as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Eamon David Swift as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Kanther Selvarajah as a person with significant control on 6 April 2016
04 Jul 2017 CH01 Director's details changed for Dr Kanther Selvarajah on 19 June 2017
04 Jul 2017 CH01 Director's details changed for Dr Kanther Selvarajah on 19 June 2017
04 Jul 2017 CH01 Director's details changed for Emily Charlotte Mottram on 19 June 2017
19 Jun 2017 CH01 Director's details changed for Mr Russell Terence Peters on 19 June 2017
04 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016