- Company Overview for MP PROPERTY DEVELOPMENTS LIMITED (10635438)
- Filing history for MP PROPERTY DEVELOPMENTS LIMITED (10635438)
- People for MP PROPERTY DEVELOPMENTS LIMITED (10635438)
- Charges for MP PROPERTY DEVELOPMENTS LIMITED (10635438)
- More for MP PROPERTY DEVELOPMENTS LIMITED (10635438)
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) |
---|---|---|---|
17 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
24 Feb 2020 | AP01 | Appointment of Odelya Vazana as a director on 30 January 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 24 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
24 Apr 2019 | PSC05 | Change of details for Imperial House Harrow Limited as a person with significant control on 1 August 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Geva Dagan as a director on 1 March 2019 | |
05 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Dafna Zahar as a director on 25 October 2018 | |
30 Jan 2019 | AP01 | Appointment of Mr Geva Dagan as a director on 25 October 2018 | |
30 Jan 2019 | AP01 | Appointment of Mr Erez Frisch as a director on 4 December 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 30 January 2019 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | MR04 | Satisfaction of charge 106354380002 in full | |
17 Jul 2018 | PSC02 | Notification of Imperial House Harrow Limited as a person with significant control on 4 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of Martin Christopher Tynan as a person with significant control on 4 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of Patrick George Lyons as a person with significant control on 4 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs Dafna Zahar as a director on 4 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Martin Christopher Tynan as a director on 4 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Patrick George Lyons as a director on 4 July 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
24 Jan 2018 | MR04 | Satisfaction of charge 106354380001 in full |