MP PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Russell Steven Coetzee on 2024-05-22

View Document

28/05/2428 May 2024 Director's details changed for Mr Russell Steven Coetzee on 2024-05-22

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Change of details for Imperial House Harrow Limited as a person with significant control on 2022-02-08

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-10

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Previous accounting period extended from 2020-12-30 to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of Odelya Vazana as a director on 2021-09-01

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED ODELYA VAZANA

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 14 BERKELEY STREET MAYFAIR LONDON W1J 8DX UNITED KINGDOM

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / IMPERIAL HOUSE HARROW LIMITED / 01/08/2018

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEVA DAGAN

View Document

05/02/195 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAFNA ZAHAR

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR EREZ FRISCH

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR GEVA DAGAN

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM SUITE 252-254 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB UNITED KINGDOM

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106354380002

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK LYONS

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 107 BELL STREET LONDON NW1 6TL UNITED KINGDOM

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS DAFNA ZAHAR

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIAL HOUSE HARROW LIMITED

View Document

17/07/1817 July 2018 CESSATION OF MARTIN CHRISTOPHER TYNAN AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF PATRICK GEORGE LYONS AS A PSC

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TYNAN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106354380001

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106354380002

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106354380001

View Document

25/05/1725 May 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

23/02/1723 February 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