MFA PROPERTIES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Notification of Grace Roya Farahmand-Afshar as a person with significant control on 2024-10-29

View Document

09/01/259 January 2025 Cessation of Mehdi Farahmund Afshar as a person with significant control on 2024-03-26

View Document

09/01/259 January 2025 Notification of Kadie Zainab Farahmand-Afshar as a person with significant control on 2024-10-29

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

23/10/2323 October 2023 Secretary's details changed for Mrs Lisa Lock on 2023-10-20

View Document

25/08/2325 August 2023 Satisfaction of charge 070656780008 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 070656780007 in full

View Document

24/08/2324 August 2023 Satisfaction of charge 070656780009 in full

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/10/2226 October 2022 Change of details for Mehdi Farahmund Afshar as a person with significant control on 2019-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Change of details for Mehdi Farahmund Afshar as a person with significant control on 2019-11-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Christopher Roy Clegg as a director on 2021-03-26

View Document

07/12/217 December 2021 Cessation of Christopher Roy Clegg as a person with significant control on 2021-03-26

View Document

29/11/2129 November 2021 Change of details for Mehdi Farahmund Afshar as a person with significant control on 2019-11-22

View Document

26/10/2126 October 2021 Director's details changed for Mr Mehdi Farahmand Afshar on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mehdi Farahmund Afshar as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Mehdi Farahmand Afshar on 2021-10-26

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUMBER 54 HOLDINGS LIMITED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CESSATION OF FATEMEH NOON AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF SEDIGHEH WELLS AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF MARZIEH BEDENHAM AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070656780004

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070656780006

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070656780003

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070656780002

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070656780005

View Document

28/12/1828 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070656780009

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070656780008

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070656780007

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS LISA LOCK

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROY CLEGG

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROY CLEGG

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARZIEH BEDENHAM

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHDI FARAHMUND AFSHAR

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDIGHEH WELLS

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATEMEH NOON

View Document

21/12/1721 December 2017 02/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

07/08/177 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/12/13

View Document

07/08/177 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/12/15

View Document

07/08/177 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/12/12

View Document

07/08/177 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2016

View Document

07/08/177 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/12/14

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI FARAHMAND AFSHAR / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI FARAHMAND AFSHAR / 05/07/2017

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

20/12/1620 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 1200001

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 3 April 2016

View Document

29/06/1629 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

03/04/163 April 2016 Annual accounts for year ending 03 Apr 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070656780005

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070656780004

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070656780006

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070656780003

View Document

15/01/1515 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI FARAHMAND AFSHAR / 14/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070656780002

View Document

22/03/1322 March 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI FARAHMAND AFSHAR / 12/12/2011

View Document

10/07/1210 July 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR MEHDI FARAHMAND AFSHAR

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, C/O DUDLEY MILES COMPANY SERVICES LTD, 210D BALLARDS LANE, LONDON, N3 2NA, ENGLAND

View Document

16/12/1016 December 2010 CURRSHO FROM 30/11/2011 TO 30/06/2011

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED X.W.D. LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY ROBERT ALEXANDER MILES / 01/12/2009

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, 210D BALLARDS LANE, LONDON, N3 2NA

View Document

04/11/104 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMCS SECRETARIES LIMITED / 01/12/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, C/O C/O DUDLEY MILES COMPANY SERVICES LIMITED, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company