Advanced company searchLink opens in new window

MF PROPERTY MANAGEMENT LTD

Company number 11774565

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
31 May 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
09 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
11 May 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jan 2022 PSC02 Notification of Gamart Properties Limited as a person with significant control on 14 January 2022
17 Jan 2022 PSC07 Cessation of Martin Frost as a person with significant control on 14 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
25 May 2021 AD01 Registered office address changed from Colrose House 16C Woodrolfe Farm Lane Tollesbury Maldon Essex CM9 8SX England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, Essex Essex CM1 1GU on 25 May 2021
26 Mar 2021 AD01 Registered office address changed from Fremnells Hawkswood Road Billericay Essex CM11 1JT England to Colrose House 16C Woodrolfe Farm Lane Tollesbury Maldon Essex CM9 8SX on 26 March 2021
20 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
15 Mar 2021 TM01 Termination of appointment of Derek John Fisher as a director on 1 March 2021
10 Feb 2021 TM02 Termination of appointment of Fraser St John Fisher as a secretary on 1 January 2021
05 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
25 Jan 2020 AP03 Appointment of Mr Fraser St John Fisher as a secretary on 20 January 2020
25 Jan 2020 AP01 Appointment of Mr Derek John Fisher as a director on 20 January 2020
18 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-18
  • GBP 100