MAVIS PROPERTY GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Certificate of change of name

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Sophia Lomer as a director on 2024-11-12

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/07/245 July 2024 Director's details changed for Mrs Sophia Lomer on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Christopher John Law on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Christopher John Law as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 7 Bellingham Road London SE6 2PN England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mrs Sophia Lomer as a person with significant control on 2024-07-05

View Document

04/04/244 April 2024 Registration of charge 146172890002, created on 2024-03-27

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/06/2323 June 2023 Registration of charge 146172890001, created on 2023-06-23

View Document

25/01/2325 January 2023 Incorporation

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