MY PROPERTY FILE GROUP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

08/11/238 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Termination of appointment of James Trevor Keeble as a director on 2023-10-31

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

10/05/2310 May 2023 Appointment of Mr Nirav Raval as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

04/05/234 May 2023 Director's details changed for Mr James Trevor Keeble on 2023-04-28

View Document

04/05/234 May 2023 Appointment of Mr James Trevor Keeble as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Nirav Raval as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2021-09-30 to 2021-08-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JOHN DEVONSHIRE

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD UNITED KINGDOM

View Document

30/09/1930 September 2019 CESSATION OF NICHOLAS DAVIES AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY PURCHASING HOLDINGS LTD

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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