Advanced company searchLink opens in new window

MIFIE PROPERTIES LTD

Company number 12081924

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)
07 Feb 2025 PSC07 Cessation of Per Magnus Strom as a person with significant control on 3 December 2024
16 Dec 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 December 2024
13 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
13 Dec 2024 PSC01 Notification of Mina Sofie Strom as a person with significant control on 3 December 2024
28 Nov 2024 AP01 Appointment of Miss Mina Sofie Strom as a director on 1 November 2024
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
09 Jul 2024 CERTNM Company name changed castle homes (sussex) LTD\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-03
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Aug 2022 CH01 Director's details changed for Mr per Magnus Strom on 10 August 2021
09 Aug 2022 CH01 Director's details changed for Mr per Magnus Strom on 22 December 2020
07 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
05 Nov 2021 PSC04 Change of details for Per Magnus Strom as a person with significant control on 1 November 2021
05 Nov 2021 TM02 Termination of appointment of Per Magnus Strom as a secretary on 1 November 2021
26 Oct 2021 CERTNM Company name changed vitae developments LTD\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-24
26 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
22 Dec 2020 AD01 Registered office address changed from 6 Windsor Road Worthing BN11 2LX England to 6 Windsor Road Worthing BN11 2LX on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 69a Langdale Rd Hove East Sussex BN3 4HR United Kingdom to 6 Windsor Road Worthing BN11 2LX on 22 December 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 100