Advanced company searchLink opens in new window

MXF PROPERTIES BRIDLINGTON LIMITED

Company number 07763871

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)
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
  • RES15 ‐ Change company name resolution on 2018-06-08
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
  • GBP 100
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