MAVIS PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Certificate of change of name |
06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
25/11/2425 November 2024 | Termination of appointment of Sophia Lomer as a director on 2024-11-12 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/07/245 July 2024 | Director's details changed for Mrs Sophia Lomer on 2024-07-05 |
05/07/245 July 2024 | Director's details changed for Mr Christopher John Law on 2024-07-05 |
05/07/245 July 2024 | Change of details for Mr Christopher John Law as a person with significant control on 2024-07-05 |
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 |
05/07/245 July 2024 | Change of details for Mrs Sophia Lomer as a person with significant control on 2024-07-05 |
04/04/244 April 2024 | Registration of charge 146172890002, created on 2024-03-27 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/06/2323 June 2023 | Registration of charge 146172890001, created on 2023-06-23 |
25/01/2325 January 2023 | Incorporation |
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