M&A PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Director's details changed for Mr Adam Karl Robinson on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/03/221 March 2022 | Registration of charge 127058770005, created on 2022-02-25 |
08/02/228 February 2022 | Registration of charge 127058770004, created on 2022-02-08 |
15/12/2115 December 2021 | Registration of charge 127058770003, created on 2021-12-14 |
15/12/2115 December 2021 | Registration of charge 127058770002, created on 2021-12-14 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with updates |
14/07/2114 July 2021 | Change of details for Property & Partners Limited as a person with significant control on 2021-05-18 |
14/07/2114 July 2021 | Director's details changed for Mr Adam Karl Robinson on 2021-05-18 |
14/07/2114 July 2021 | Secretary's details changed for Mr Matthew Benjamin Allen on 2021-05-18 |
14/07/2114 July 2021 | Director's details changed for Mr Matthew Benjamin Allen on 2021-05-18 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN ALLEN / 09/07/2020 |
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 |
07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN ALLEN / 09/07/2020 |
07/08/207 August 2020 | PSC'S CHANGE OF PARTICULARS / PROPERTY & PARTNERS LIMITED / 09/07/2020 |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LRR HOLDINGS LIMITED |
30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY & PARTNERS LIMITED |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
30/07/2030 July 2020 | CESSATION OF MATTHEW BENJAMIN ALLEN AS A PSC |
30/07/2030 July 2020 | CESSATION OF ADAM KARL ROBINSON AS A PSC |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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