MORE 4 PROPERTY LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Change of details for Mrs Stephanie Suzanne Saunders as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mr Peter David Saunders as a person with significant control on 2024-05-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Withdrawal of a person with significant control statement on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Stephanie Suzanne Saunders as a person with significant control on 2022-05-05

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

13/05/2213 May 2022 Notification of Peter David Saunders as a person with significant control on 2021-04-14

View Document

13/05/2213 May 2022 Appointment of Mrs Stephanie Suzanne Saunders as a director on 2022-05-05

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/04/2226 April 2022 Registered office address changed from C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY England to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 2022-04-26

View Document

26/10/2126 October 2021 Registered office address changed from 14 Southgate Road Unit 12 London N1 3LY England to C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY on 2021-10-26

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR LOUISE MOMI

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MOMI / 01/11/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 COMPANY NAME CHANGED PROPERTY 4 CARE LTD CERTIFICATE ISSUED ON 08/02/19

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 21, CORNWALL ROAD CORNWALL ROAD AMPTHILL BEDFORD MK45 2PY UNITED KINGDOM

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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