- Company Overview for MISBOURNE DEVELOPMENTS LTD (13923042)
- Filing history for MISBOURNE DEVELOPMENTS LTD (13923042)
- People for MISBOURNE DEVELOPMENTS LTD (13923042)
- Charges for MISBOURNE DEVELOPMENTS LTD (13923042)
- More for MISBOURNE DEVELOPMENTS LTD (13923042)
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
|
|
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 |