MY PROPERTY FILE GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
08/11/238 November 2023 | Certificate of change of name |
31/10/2331 October 2023 | Termination of appointment of James Trevor Keeble as a director on 2023-10-31 |
31/10/2331 October 2023 | Registered office address changed from First Floor, 27 Charlotte Road London EC2A 3PB England to Unit 213-214 Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-10-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
10/05/2310 May 2023 | Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28 |
10/05/2310 May 2023 | Appointment of Mr Nirav Raval as a director on 2023-04-28 |
05/05/235 May 2023 | Appointment of Claire Emma Carrodus as a director on 2023-04-28 |
04/05/234 May 2023 | Director's details changed for Mr James Trevor Keeble on 2023-04-28 |
04/05/234 May 2023 | Appointment of Mr James Trevor Keeble as a director on 2023-04-28 |
04/05/234 May 2023 | Termination of appointment of Nirav Raval as a director on 2023-04-28 |
04/05/234 May 2023 | Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
10/02/2210 February 2022 | Previous accounting period shortened from 2021-09-30 to 2021-08-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR JOHN DEVONSHIRE |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD UNITED KINGDOM |
30/09/1930 September 2019 | CESSATION OF NICHOLAS DAVIES AS A PSC |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY PURCHASING HOLDINGS LTD |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
24/09/1924 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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