MARY ANN STREET PROPERTIES LIMITED
Company number 11436694
- Company Overview for MARY ANN STREET PROPERTIES LIMITED (11436694)
- Filing history for MARY ANN STREET PROPERTIES LIMITED (11436694)
- People for MARY ANN STREET PROPERTIES LIMITED (11436694)
- Charges for MARY ANN STREET PROPERTIES LIMITED (11436694)
- More for MARY ANN STREET PROPERTIES LIMITED (11436694)
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 |