- Company Overview for MARY STREET PROPERTY LIMITED (09193832)
- Filing history for MARY STREET PROPERTY LIMITED (09193832)
- People for MARY STREET PROPERTY LIMITED (09193832)
- Charges for MARY STREET PROPERTY LIMITED (09193832)
- More for MARY STREET PROPERTY LIMITED (09193832)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Jan 2021 | MR01 | Registration of charge 091938320003, created on 27 January 2021 | |
09 Sep 2020 | AD01 | Registered office address changed from C/O Birchenallhowden Ltd 178 Shoreham Street Sheffield South Yorkshire S1 4SQ to Goodyfield Farm Tofts Lane Stannington Sheffield S6 5SL on 9 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
27 Feb 2020 | SH02 | Sub-division of shares on 13 February 2020 | |
27 Feb 2020 | SH02 | Consolidation of shares on 13 February 2020 | |
26 Feb 2020 | PSC01 | Notification of Lorna Catherine Birchenall as a person with significant control on 13 February 2020 | |
26 Feb 2020 | PSC01 | Notification of Rebecca Claire Howden as a person with significant control on 13 February 2020 | |
25 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mrs Rebecca Claire Howden as a director on 13 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Jason David Ede as a director on 13 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Jonathan Peter Thompson as a director on 13 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mrs Lorna Catherine Birchenall as a director on 13 February 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
20 Mar 2019 | MR04 | Satisfaction of charge 091938320002 in full | |
20 Mar 2019 | MR04 | Satisfaction of charge 091938320001 in full | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 |