- Company Overview for MISSION PROPERTY INVESTMENT LTD (11940683)
- Filing history for MISSION PROPERTY INVESTMENT LTD (11940683)
- People for MISSION PROPERTY INVESTMENT LTD (11940683)
- Charges for MISSION PROPERTY INVESTMENT LTD (11940683)
- More for MISSION PROPERTY INVESTMENT LTD (11940683)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | PSC01 | Notification of Jonathan Whetlor as a person with significant control on 18 April 2019 | |
02 Aug 2023 | PSC07 | Cessation of James Richard Whetlor as a person with significant control on 11 July 2019 | |
25 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | PSC07 | Cessation of Konnex Limited as a person with significant control on 25 February 2020 | |
27 Sep 2022 | PSC07 | Cessation of Jwbm Group Ltd as a person with significant control on 25 February 2020 | |
27 Sep 2022 | PSC02 | Notification of Mission Holdings Limited as a person with significant control on 25 February 2020 | |
27 Sep 2022 | PSC02 | Notification of Jwbm Holdings Limited as a person with significant control on 25 February 2020 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
17 Feb 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Jan 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 30 November 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
21 Apr 2020 | AD01 | Registered office address changed from Forest View Tenterden Road Goldford Cranbrook TN17 3PA United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 21 April 2020 | |
10 Dec 2019 | MR01 | Registration of charge 119406830001, created on 6 December 2019 | |
10 Dec 2019 | MR01 | Registration of charge 119406830002, created on 6 December 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of James Richard Whetlor as a director on 11 July 2019 | |
24 Apr 2019 | PSC02 | Notification of Konnex Limited as a person with significant control on 18 April 2019 | |
24 Apr 2019 | PSC02 | Notification of Jwbm Group Ltd as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr James Richard Whetlor as a director on 18 April 2019 |