MXF PROPERTIES IV LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

16/04/2416 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-16

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Termination of appointment of Paul Simon Kent Wright as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Toby Newman as a secretary on 2023-03-01

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

05/05/225 May 2022 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 2022-05-05

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 COMPANY NAME CHANGED MEDICX PROPERTIES IV LTD CERTIFICATE ISSUED ON 07/06/19

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAG LIMITED

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035641640018

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035641640019

View Document

19/09/1819 September 2018 CESSATION OF MEDICX FUND LIMITED AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICX PROPERTIES IX LIMITED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODALL / 30/07/2018

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 STATEMENT BY DIRECTORS

View Document

22/11/1722 November 2017 REDUCE ISSUED CAPITAL 28/09/2017

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 50000

View Document

30/10/1730 October 2017 SOLVENCY STATEMENT DATED 28/09/17

View Document

17/10/1717 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 50001

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/08/1526 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED / 26/08/2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

01/10/131 October 2013 ALTER ARTICLES 18/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035641640017

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IAG LIMITED / 26/08/2012

View Document

28/08/1228 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED / 26/08/2012

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 26/08/10 NO CHANGES

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISON SIMPSON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARK WOODALL

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MS ALISON JAYNE SIMPSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR IAG SERVICES LIMITED

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: BYRON HOUSE 6TH FLOOR 7-9 ST JAMES STREET LONDON SW1A 1EE

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED MEDCENTRES 2006 LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 14 NORTHGATE BRIDGWATER SOMERSET TA6 3EU

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SCETION 394

View Document

12/01/0712 January 2007 SALE OF SHARES APPROVED 21/12/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 INTER GROUP LOAN 22/12/06

View Document

11/01/0711 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/01/0711 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/0615 December 2006 REREG PLC-PRI 11/12/06

View Document

15/12/0615 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

12/01/9912 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

12/01/9912 January 1999 BALANCE SHEET

View Document

12/01/9912 January 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/9912 January 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/9912 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/01/9912 January 1999 ADOPT MEM AND ARTS 16/12/98

View Document

12/01/9912 January 1999 AUDITORS' STATEMENT

View Document

12/01/9912 January 1999 AUDITORS' REPORT

View Document

12/01/9912 January 1999 £ NC 1000/50000000 16/12/98

View Document

12/01/9912 January 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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