Advanced company searchLink opens in new window

MIH PROPERTY MANAGEMENT LIMITED

Company number 10465471

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)
20 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
26 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
11 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 PSC04 Change of details for Ms Sarah Jane Fisher as a person with significant control on 29 September 2023
02 Nov 2023 CH01 Director's details changed for Ms Sarah Jane Fisher on 29 September 2023
15 Jun 2023 CH03 Secretary's details changed for Mrs Carol Fay Davis on 15 June 2023
03 Apr 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
19 May 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 AP03 Appointment of Mrs Carol Fay Davis as a secretary on 26 April 2019
23 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
11 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
22 Nov 2017 PSC01 Notification of Sarah Jane Fisher as a person with significant control on 8 December 2016
22 Nov 2017 PSC07 Cessation of Sd Company Nominees Limited as a person with significant control on 8 December 2016
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,000
21 Nov 2017 CS01 06/11/17 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 11/12/17.