MXF PROPERTIES BRIDLINGTON LIMITED
Company number 07763871
- Company Overview for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- Filing history for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- People for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- Charges for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- More for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
19 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
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 | |
02 May 2024 | TM01 | Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Mark Davies as a director on 19 April 2024 | |
25 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
16 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Mar 2023 | TM01 | Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 | |
01 Mar 2023 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 | |
01 Mar 2023 | AP03 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 | |
10 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
10 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
06 May 2022 | CH01 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 | |
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 | |
27 Apr 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 United Kingdom WC2N 6DH on 27 April 2022 |