- Company Overview for M&A PROPERTY VENTURES LTD (09310508)
- Filing history for M&A PROPERTY VENTURES LTD (09310508)
- People for M&A PROPERTY VENTURES LTD (09310508)
- Charges for M&A PROPERTY VENTURES LTD (09310508)
- More for M&A PROPERTY VENTURES LTD (09310508)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
07 Jun 2024 | PSC04 | Change of details for Mr Andreas Kyriacos Cosias as a person with significant control on 6 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Andreas Kyriacos Cosias on 6 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Marc Jonathan Cosias as a person with significant control on 6 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Marc Jonathan Cosias on 6 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 June 2024 | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Marc Jonathan Cosias as a person with significant control on 13 June 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Marc Jonathan Cosias on 13 June 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Andreas Kyriacos Cosias on 13 June 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Andreas Kyriacos Cosias as a person with significant control on 13 June 2022 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
10 Sep 2021 | MR01 | Registration of charge 093105080001, created on 10 September 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Marc Jonathan Cosias on 26 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Marc Jonathan Cosias on 21 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Andreas Kyriacos Cosias as a director on 9 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Andreas Kyriacos Cosias as a director on 8 October 2020 |