MXF PROPERTIES II LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

16/04/2416 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-16

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Paul Simon Kent Wright as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Toby Newman as a secretary on 2023-03-01

View Document

06/05/226 May 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 COMPANY NAME CHANGED MEDICX PROPERTIES II LTD CERTIFICATE ISSUED ON 07/06/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR PAUL SIMON KENT WRIGHT

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT ENGLAND

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

18/03/1918 March 2019 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAG LIMITED

View Document

27/09/1827 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 16

View Document

27/09/1827 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 15

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057945490021

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057945490020

View Document

19/09/1819 September 2018 CESSATION OF MEDICX FUND LIMITED AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICX PROPERTIES IX LIMITED

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOODALL / 30/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 REDUCE ISSUED CAPITAL 28/09/2017

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1722 November 2017 STATEMENT BY DIRECTORS

View Document

30/10/1730 October 2017 SOLVENCY STATEMENT DATED 28/09/17

View Document

17/10/1717 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 3

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

01/10/131 October 2013 ALTER ARTICLES 18/09/2013

View Document

23/07/1323 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED / 06/01/2012

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057945490019

View Document

02/08/122 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IAG LIMITED / 08/07/2012

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED / 08/07/2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/08/1119 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/08/1020 August 2010 08/07/10 NO CHANGES

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISON SIMPSON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MARK WOODALL

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR IAG SERVICES LIMITED

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MS ALISON JAYNE SIMPSON

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: BYRON HOUSE (6TH FLOOR) 7-9 ST JAMES'S STREET LONDON SW1A 1EE

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/09/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 S366A DISP HOLDING AGM 09/05/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

25/04/0625 April 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