MY PROPERTY AND HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Registration of charge 100318150007, created on 2024-12-10 |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/09/2427 September 2024 | Registration of charge 100318150006, created on 2024-09-20 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 25/04/2425 April 2024 | Satisfaction of charge 100318150002 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/05/2314 May 2023 | Confirmation statement made on 2023-05-09 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-09 with updates |
| 13/05/2213 May 2022 | Director's details changed for Ms Isla Kennedy on 2022-05-08 |
| 13/05/2213 May 2022 | Change of details for Mr Khushru Neville Cooper as a person with significant control on 2022-05-08 |
| 13/05/2213 May 2022 | Change of details for Ms Isla Kennedy as a person with significant control on 2022-05-08 |
| 13/05/2213 May 2022 | Director's details changed for Mr Khushru Neville Cooper on 2022-05-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 12/07/2019 |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 01/05/2020 |
| 13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHUSHRU NEVILLE COOPER |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHRU NEVILLE COOPER / 01/05/2020 |
| 08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 01/05/2020 |
| 08/05/208 May 2020 | PSC'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 01/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100318150001 |
| 18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100318150004 |
| 06/08/196 August 2019 | ADOPT ARTICLES 12/07/2019 |
| 02/08/192 August 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 142 |
| 10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
| 05/04/195 April 2019 | DIRECTOR APPOINTED MR KHUSHRU NEVILLE COOPER |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/10/1813 October 2018 | PSC'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 11/10/2018 |
| 13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100318150003 |
| 16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ISLA KENNEDY / 13/08/2018 |
| 16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX UNITED KINGDOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100318150002 |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100318150001 |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MY PROPERTY AND HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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