MR PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
25/09/2525 September 2025 New | Micro company accounts made up to 2024-09-30 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Change of details for Mr Maximillian Horst Edward Rice as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-15 |
15/04/2415 April 2024 | Director's details changed for Mrs Olivia Ann Josephine Rice on 2024-04-15 |
15/04/2415 April 2024 | Change of details for Mrs Olivia Ann Josephine Rice as a person with significant control on 2024-04-15 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-09-30 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
21/10/2121 October 2021 | Notification of Maximillian Horst Edward Rice as a person with significant control on 2019-10-17 |
21/10/2121 October 2021 | Change of details for Mr Maximillian Horst Edward Rice as a person with significant control on 2020-07-17 |
20/10/2120 October 2021 | Change of details for a person with significant control |
19/10/2119 October 2021 | Confirmation statement made on 2021-01-11 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA ANN JOSEPHINE RICE / 17/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ ENGLAND |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS OLIVIA ANN JOSEPHINE RICE / 17/07/2020 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS OLIVIA ANN JOSEPHINE RICE / 16/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN RICE |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS OLIVIA ANN JOSEPHINE RICE / 16/10/2019 |
17/10/1917 October 2019 | CESSATION OF MAXIMILLIAN HORST EDWARD RICE AS A PSC |
26/09/1926 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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