- Company Overview for MT PROPERTY STORE LIMITED (12911428)
- Filing history for MT PROPERTY STORE LIMITED (12911428)
- People for MT PROPERTY STORE LIMITED (12911428)
- Charges for MT PROPERTY STORE LIMITED (12911428)
- More for MT PROPERTY STORE LIMITED (12911428)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
27 Nov 2024 | AD01 | Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 42 Slade Close Ramsey Huntingdon PE26 1JG on 27 November 2024 | |
06 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Nov 2023 | CH01 | Director's details changed for Ms Kaya Grace Anderson on 26 September 2023 | |
23 Nov 2023 | PSC04 | Change of details for Ms Kaya Grace Anderson as a person with significant control on 26 September 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Gilbert Scott House 9 Gilbert Scott House , 3 Warwick Lane London W14 8FN United Kingdom to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Ms Kaya Grace Anderson as a person with significant control on 1 February 2021 | |
06 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Dec 2021 | MR01 | Registration of charge 129114280001, created on 22 December 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | PSC07 | Cessation of Geoffrey James Schmit as a person with significant control on 1 February 2021 | |
28 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-28
|