Advanced company searchLink opens in new window

MISBOURNE DEVELOPMENTS LTD

Company number 13923042

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)
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
06 Sep 2024 PSC01 Notification of Martin Christopher Tynan as a person with significant control on 2 September 2024
06 Sep 2024 PSC07 Cessation of Ahmed Tayane as a person with significant control on 2 September 2024
06 Sep 2024 TM01 Termination of appointment of Christos Dimitriadis as a director on 2 September 2024
06 Sep 2024 PSC07 Cessation of Christos Dimitriadis as a person with significant control on 2 September 2024
06 Sep 2024 PSC07 Cessation of Denis Lavrut as a person with significant control on 2 September 2024
06 Sep 2024 PSC07 Cessation of Tamas Mark as a person with significant control on 2 September 2024
06 Sep 2024 AD01 Registered office address changed from 60 Welbeck Street London W1G 9XB England to 107 Bell Street London NW1 6TL on 6 September 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 102
10 Apr 2024 PSC01 Notification of Denis Lavrut as a person with significant control on 28 March 2024
10 Apr 2024 PSC01 Notification of Ahmed Tayane as a person with significant control on 28 March 2024
10 Apr 2024 PSC01 Notification of Tamas Mark as a person with significant control on 28 March 2024
03 Apr 2024 PSC07 Cessation of Martin Christopher Tynan as a person with significant control on 28 March 2024
03 Apr 2024 PSC01 Notification of Christos Dimitriadis as a person with significant control on 28 March 2024
03 Apr 2024 PSC07 Cessation of Patrick George Lyons as a person with significant control on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr Christos Dimitriadis as a director on 28 March 2024
03 Apr 2024 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England to 60 Welbeck Street London W1G 9XB on 3 April 2024
03 Apr 2024 TM01 Termination of appointment of Patrick George Lyons as a director on 28 March 2024
03 Apr 2024 MR04 Satisfaction of charge 139230420001 in full
03 Apr 2024 MR04 Satisfaction of charge 139230420002 in full
01 Mar 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
20 Sep 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023