M&A PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-02-23

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Director's details changed for Mr Adam Karl Robinson on 2022-12-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Registration of charge 127058770005, created on 2022-02-25

View Document

08/02/228 February 2022 Registration of charge 127058770004, created on 2022-02-08

View Document

15/12/2115 December 2021 Registration of charge 127058770003, created on 2021-12-14

View Document

15/12/2115 December 2021 Registration of charge 127058770002, created on 2021-12-14

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

14/07/2114 July 2021 Change of details for Property & Partners Limited as a person with significant control on 2021-05-18

View Document

14/07/2114 July 2021 Director's details changed for Mr Adam Karl Robinson on 2021-05-18

View Document

14/07/2114 July 2021 Secretary's details changed for Mr Matthew Benjamin Allen on 2021-05-18

View Document

14/07/2114 July 2021 Director's details changed for Mr Matthew Benjamin Allen on 2021-05-18

View Document

14/07/2114 July 2021 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN ALLEN / 09/07/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM D A CLARK & CO LTD, BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN ALLEN / 09/07/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / PROPERTY & PARTNERS LIMITED / 09/07/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LRR HOLDINGS LIMITED

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY & PARTNERS LIMITED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF MATTHEW BENJAMIN ALLEN AS A PSC

View Document

30/07/2030 July 2020 CESSATION OF ADAM KARL ROBINSON AS A PSC

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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