MXF PROPERTIES BRIDLINGTON LIMITED
Company number 07763871
- Company Overview for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- Filing history for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- People for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- Charges for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
- More for MXF PROPERTIES BRIDLINGTON LIMITED (07763871)
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 |