- Company Overview for M&A PROPERTY GROUP LIMITED (12705877)
- Filing history for M&A PROPERTY GROUP LIMITED (12705877)
- People for M&A PROPERTY GROUP LIMITED (12705877)
- Charges for M&A PROPERTY GROUP LIMITED (12705877)
- More for M&A PROPERTY GROUP LIMITED (12705877)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Feb 2024 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 23 February 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Adam Karl Robinson on 8 December 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
26 May 2022 | MR01 | Registration of charge 127058770007, created on 23 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2022 | MR04 | Satisfaction of charge 127058770001 in full | |
07 Mar 2022 | MR01 | Registration of charge 127058770006, created on 7 March 2022 | |
01 Mar 2022 | MR01 | Registration of charge 127058770005, created on 25 February 2022 | |
08 Feb 2022 | MR01 | Registration of charge 127058770004, created on 8 February 2022 | |
15 Dec 2021 | MR01 | Registration of charge 127058770002, created on 14 December 2021 | |
15 Dec 2021 | MR01 | Registration of charge 127058770003, created on 14 December 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 5 North Street Hailsham East Sussex BN27 1DQ on 24 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 Jul 2021 | CH03 | Secretary's details changed for Mr Matthew Benjamin Allen on 18 May 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Adam Karl Robinson on 18 May 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 18 May 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 14 July 2021 | |
14 Jul 2021 | PSC05 | Change of details for Property & Partners Limited as a person with significant control on 18 May 2021 | |
07 Apr 2021 | MR01 | Registration of charge 127058770001, created on 1 April 2021 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 30 July 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Adam Karl Robinson on 9 July 2020 |