- Company Overview for MIFIE PROPERTIES LTD (12081924)
- Filing history for MIFIE PROPERTIES LTD (12081924)
- People for MIFIE PROPERTIES LTD (12081924)
- More for MIFIE PROPERTIES LTD (12081924)
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
|
|
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
|
|
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
|