- Company Overview for MXF PROPERTIES OM GROUP LIMITED (07039742)
- Filing history for MXF PROPERTIES OM GROUP LIMITED (07039742)
- People for MXF PROPERTIES OM GROUP LIMITED (07039742)
- More for MXF PROPERTIES OM GROUP LIMITED (07039742)
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) |
---|---|---|---|
29 May 2018 | AP01 | Appointment of Mrs Jennifer Anne Beverley as a director on 1 April 2017 | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
16 Nov 2017 | PSC07 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 | |
16 Nov 2017 | PSC07 | Cessation of Vernon James Ellis as a person with significant control on 30 September 2017 | |
16 Nov 2017 | PSC07 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 30 September 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
13 Jan 2017 | TM01 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 | |
11 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
24 Jun 2015 | TM02 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AP03 | Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 | |
23 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 Nov 2014 | AP01 | Appointment of Sir Vernon James Ellis as a director on 1 November 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
21 Feb 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Jan 2014 | AP03 | Appointment of Mr Stuart Jobbins as a secretary | |
20 Jan 2014 | TM02 | Termination of appointment of Michael Beverley as a secretary | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|