Advanced company searchLink opens in new window

MXF PROPERTIES OTLEY LIMITED

Company number 09967301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2018 PSC07 Cessation of Michael Beverley as a person with significant control on 8 June 2018
21 Jun 2018 AP04 Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018
21 Jun 2018 AP02 Appointment of Iag Limited as a director on 8 June 2018
21 Jun 2018 TM01 Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018
21 Jun 2018 AP01 Appointment of Mark Andrew Woodall as a director on 8 June 2018
21 Jun 2018 AD01 Registered office address changed from The Business Centre Bank Top Farm Black Hill Road Arthington, Otley West Yorkshire LS21 1PY England to 6th Floor, 33 Holborn London EC1N 2HT on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Michael Beverley as a director on 8 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-08
15 Jun 2018 CONNOT Change of name notice
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Oct 2017 AA Full accounts made up to 31 March 2017
18 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
13 Jan 2017 TM01 Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017
09 Mar 2016 MR01 Registration of charge 099673010001, created on 8 March 2016
09 Mar 2016 MR01 Registration of charge 099673010002, created on 8 March 2016
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted