Advanced company searchLink opens in new window

MXF PROPERTIES OM GROUP LIMITED

Company number 07039742

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)
29 May 2018 AP01 Appointment of Mrs Jennifer Anne Beverley as a director on 1 April 2017
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
16 Nov 2017 PSC07 Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017
16 Nov 2017 PSC07 Cessation of Vernon James Ellis as a person with significant control on 30 September 2017
16 Nov 2017 PSC07 Cessation of Rachel Beverley-Stevenson as a person with significant control on 30 September 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 20,899.00
13 Jan 2017 TM01 Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
16 Dec 2015 AP01 Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015
06 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,399
24 Jun 2015 TM02 Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 20,399
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2018.
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2015 AP03 Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015
21 Jan 2015 TM02 Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
14 Nov 2014 AP01 Appointment of Sir Vernon James Ellis as a director on 1 November 2014
16 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,284
21 Feb 2014 AA Group of companies' accounts made up to 31 March 2013
20 Jan 2014 AP03 Appointment of Mr Stuart Jobbins as a secretary
20 Jan 2014 TM02 Termination of appointment of Michael Beverley as a secretary
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,284