- Company Overview for MX RESIDENTIAL LIMITED (06959655)
- Filing history for MX RESIDENTIAL LIMITED (06959655)
- People for MX RESIDENTIAL LIMITED (06959655)
- Charges for MX RESIDENTIAL LIMITED (06959655)
- More for MX RESIDENTIAL LIMITED (06959655)
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) |
---|---|---|---|
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
15 Jun 2023 | MR01 | Registration of charge 069596550007, created on 14 June 2023 | |
15 Jun 2023 | MR01 | Registration of charge 069596550008, created on 14 June 2023 | |
05 Jun 2023 | MR04 | Satisfaction of charge 069596550003 in full | |
05 Jun 2023 | MR04 | Satisfaction of charge 069596550004 in full | |
27 Mar 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
24 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Oct 2021 | TM01 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
04 Sep 2020 | AD02 | Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS | |
12 Aug 2020 | AD01 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 | |
04 Feb 2020 | PSC06 | Change of details for Public Sector Pension Investment Board as a person with significant control on 4 February 2020 | |
15 Oct 2019 | TM01 | Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Joshua Carper on 9 October 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates |