Advanced company searchLink opens in new window

MXF PROPERTIES OM HOLDINGS LIMITED

Company number 10946803

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)
07 Jan 2018 TM01 Termination of appointment of Daniel John Mccormack as a director on 26 October 2017
07 Jan 2018 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY on 7 January 2018
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 20,899.00
08 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 SH10 Particulars of variation of rights attached to shares
07 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 AP01 Appointment of Sir Vernon James Ellis as a director on 30 October 2017
30 Oct 2017 AP01 Appointment of Mrs Rachel Beverley-Stevenson as a director on 30 October 2017
30 Oct 2017 AP01 Appointment of Mr Michael Beverley as a director on 30 October 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
05 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-05
  • GBP 1