MARYLEBONE SQUARE PROPERTY GROUP LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to 14 David Mews London W1U 6EQ on 2023-08-17

View Document

02/08/232 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS NAOMI MARY WALTON

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARWICKER / 03/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MARYLEBONE SQUARE HOLDINGS LTD / 03/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM C/O JOSHUA LEIGH & CO ALPHA HOUSE 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / UNIQUE PROPERTY ROOMS LIMITED / 10/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 COMPANY NAME CHANGED CITY PROPERTY ROOMS LIMITED CERTIFICATE ISSUED ON 10/09/18

View Document

11/07/1811 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIQUE PROPERTY ROOMS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

03/07/173 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 7018474.00

View Document

04/01/174 January 2017 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