Advanced company searchLink opens in new window

MARY ANN STREET PROPERTIES LIMITED

Company number 11436694

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
04 Jul 2024 AD01 Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA United Kingdom to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on 4 July 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 PSC02 Notification of Hiva Ltd as a person with significant control on 29 March 2022
22 Sep 2023 PSC07 Cessation of Ilias Vazaios as a person with significant control on 29 March 2023
22 Sep 2023 PSC07 Cessation of James Anthony Higgins as a person with significant control on 29 March 2023
22 Sep 2023 PSC07 Cessation of Emma Jane Higgins as a person with significant control on 29 March 2023
07 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 MR01 Registration of charge 114366940003, created on 25 August 2022
12 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
11 Jul 2022 PSC01 Notification of Ilias Vazaios as a person with significant control on 29 March 2022
11 Jul 2022 PSC01 Notification of James Anthony Higgins as a person with significant control on 29 March 2022
11 Jul 2022 PSC07 Cessation of J.E. Higgins Limited as a person with significant control on 29 March 2022
11 Jul 2022 PSC07 Cessation of Ilias Vazaios Limited as a person with significant control on 29 March 2022
11 Jul 2022 PSC01 Notification of Emma Jane Higgins as a person with significant control on 29 March 2022
16 Nov 2021 MR04 Satisfaction of charge 114366940002 in full
16 Nov 2021 MR04 Satisfaction of charge 114366940001 in full
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd United Kingdom to 4th Floor 167 Fleet Street London EC4A 2EA on 2 March 2021
13 Jan 2021 TM01 Termination of appointment of John Christian Sterry Woodhouse as a director on 13 January 2021
24 Dec 2020 AP01 Appointment of Mr John Christian Sterry Woodhouse as a director on 23 December 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020