- Company Overview for MXF (FAKENHAM) LIMITED (07218162)
- Filing history for MXF (FAKENHAM) LIMITED (07218162)
- People for MXF (FAKENHAM) LIMITED (07218162)
- Charges for MXF (FAKENHAM) LIMITED (07218162)
- More for MXF (FAKENHAM) LIMITED (07218162)
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) |
---|---|---|---|
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
15 Mar 2019 | AP04 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Richard Howell as a director on 14 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Iag Limited as a director on 14 March 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House Haymarket London SW1Y 4RF on 15 March 2019 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | MR01 | Registration of charge 072181620005, created on 11 September 2018 | |
20 Sep 2018 | MR01 | Registration of charge 072181620006, created on 11 September 2018 | |
19 Sep 2018 | PSC02 | Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 | |
19 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
22 Nov 2017 | SH19 |
Statement of capital on 22 November 2017
|
|
22 Nov 2017 | SH20 | Statement by Directors | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | CAP-SS | Solvency Statement dated 28/09/17 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |