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) |
---|---|---|---|
25 Jun 2018 | PSC02 | Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC07 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Michael Beverley as a person with significant control on 8 June 2018 | |
20 Jun 2018 | AP04 | Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Michael Beverley as a director on 8 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 | |
20 Jun 2018 | AP02 | Appointment of Iag Limited as a director on 8 June 2018 | |
15 Jun 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | CONNOT | Change of name notice | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
08 Sep 2017 | PSC07 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
24 Jun 2015 | TM02 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 | |
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 | |
08 Dec 2014 | MR01 | Registration of charge 077638710001, created on 5 December 2014 |