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)
11 Jan 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021
02 Nov 2020 AA Full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
25 Jul 2019 MR04 Satisfaction of charge 077638710001 in full
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/06/2019
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
10 May 2019 AA Full accounts made up to 30 September 2018
02 Apr 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
01 Apr 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 15 March 2019
01 Apr 2019 AP01 Appointment of Mr Richard Howell as a director on 15 March 2019
01 Apr 2019 AP01 Appointment of Mr Harry Abraham Hyman as a director on 15 March 2019
01 Apr 2019 AP01 Appointment of Mr Paul Simon Kent Wright as a director on 15 March 2019
01 Apr 2019 TM01 Termination of appointment of Mark Andrew Woodall as a director on 15 March 2019
01 Apr 2019 TM01 Termination of appointment of Iag Limited as a director on 15 March 2019
01 Apr 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019
01 Apr 2019 AD01 Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT United Kingdom to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 1 April 2019
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
25 Jun 2018 PSC02 Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016
25 Jun 2018 PSC07 Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018
25 Jun 2018 PSC07 Cessation of Michael Beverley as a person with significant control on 8 June 2018
20 Jun 2018 AP04 Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018
20 Jun 2018 AD01 Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018
20 Jun 2018 TM01 Termination of appointment of Michael Beverley as a director on 8 June 2018