MANAGEMENT AND PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Ms Stefania Sirizzotti as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Cristiano Santinelli as a director on 2025-04-07

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA SIRIZZOTTI

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

12/10/2012 October 2020 CESSATION OF DINA ABBAS EBRAHIM YOUSEF AL YOUSEF AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/10/1717 October 2017 AUDITORS APPOINTED/DIVIDENDS 27/09/2017

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/146 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED CRISTIANO SANTINELLI

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHIN KHOR

View Document

09/05/129 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/09/1119 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS AUGUSTIN KEVIN NASRI

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NASRI

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY QAS SECRETARIES LIMITED

View Document

01/07/101 July 2010 DIRECTOR APPOINTED CHIN KOOI KHOR

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED PROPERTY AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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