- Company Overview for MXF PROPERTIES OM HOLDINGS LIMITED (10946803)
- Filing history for MXF PROPERTIES OM HOLDINGS LIMITED (10946803)
- People for MXF PROPERTIES OM HOLDINGS LIMITED (10946803)
- More for MXF PROPERTIES OM HOLDINGS LIMITED (10946803)
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
|
|
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
|
|
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
|
|
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|