Advanced company searchLink opens in new window

MXF PROPERTIES BRIDLINGTON LIMITED

Company number 07763871

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)
02 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
19 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 19 April 2024
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Mar 2023 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023
01 Mar 2023 AP03 Appointment of Mr Toby Newman as a secretary on 1 March 2023
10 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
06 May 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
04 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
23 Mar 2022 PSC07 Cessation of Medicx Properties Om Group Ltd as a person with significant control on 22 March 2022
22 Mar 2022 PSC02 Notification of Primary Health Properties Plc as a person with significant control on 22 March 2022
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
17 Jul 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021