- Company Overview for MY PROPERTY FILE GROUP LIMITED (12223558)
- Filing history for MY PROPERTY FILE GROUP LIMITED (12223558)
- People for MY PROPERTY FILE GROUP LIMITED (12223558)
- More for MY PROPERTY FILE GROUP LIMITED (12223558)
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 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
13 Jul 2020 | TM01 | Termination of appointment of Nicholas Davies as a director on 13 July 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
26 Mar 2020 | AP01 | Appointment of Mr John Devonshire as a director on 1 March 2020 | |
23 Oct 2019 | AD01 | Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom to Suite 1204 6 Bevis Marks Bury Court London EC3A 7HL on 23 October 2019 | |
30 Sep 2019 | PSC02 | Notification of Property Purchasing Holdings Ltd as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Nicholas Davies as a person with significant control on 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|