- Company Overview for M25 BUSINESS CENTRES LTD (08601262)
- Filing history for M25 BUSINESS CENTRES LTD (08601262)
- People for M25 BUSINESS CENTRES LTD (08601262)
- Charges for M25 BUSINESS CENTRES LTD (08601262)
- More for M25 BUSINESS CENTRES LTD (08601262)
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) |
---|---|---|---|
19 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
11 Jun 2018 | MR04 | Satisfaction of charge 086012620003 in full | |
11 Jun 2018 | MR04 | Satisfaction of charge 086012620002 in full | |
05 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2018 | PSC07 | Cessation of Andrew Lynton Cohen as a person with significant control on 31 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Phil Dennis as a director on 31 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Gareth Evans as a director on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Andrew Lynton Cohen as a director on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Paul Scott Zimbler as a director on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Iain Williamson as a director on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Walid Wasfi Wasif Musmar as a director on 31 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Iain Williamson as a secretary on 31 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Wood Hall Farm Office Woodhall Lane Shenley WD7 9AA to 3rd Floor Winston House Dollis Park London N3 1HF on 5 June 2018 | |
04 Jun 2018 | MR01 | Registration of charge 086012620004, created on 31 May 2018 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | AP01 | Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
29 Mar 2017 | MA | Memorandum and Articles of Association | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | MR01 | Registration of charge 086012620003, created on 7 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 086012620001 in full | |
23 Dec 2016 | MR01 | Registration of charge 086012620002, created on 22 December 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|