MUTLEY PROPERTIES (HOLDINGS) LIMITED

03714495
CHURCHILL HOUSE 137-139 BRENT STREET LONDON ENGLAND NW4 4DJ

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 9 Buy now
30 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 9 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 accounts Annual Accounts 9 Buy now
08 Nov 2021 officers Termination of appointment of director (Ann Marilyn Marks) 1 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2021 officers Appointment of secretary (Mr Hilton Rauf) 2 Buy now
14 Oct 2021 officers Termination of appointment of secretary (Margaret Cicely Alice Ford) 1 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Ashley Hardy Marks) 2 Buy now
09 Feb 2021 officers Change of particulars for secretary (Mrs Margaret Cicely Alice Ford) 1 Buy now
29 Jan 2021 accounts Annual Accounts 18 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Termination of appointment of director (Geoffrey Robert Marks) 1 Buy now
03 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2019 accounts Annual Accounts 16 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2018 accounts Annual Accounts 17 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 18 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 resolution Resolution 12 Buy now
08 Jan 2017 accounts Annual Accounts 21 Buy now
04 Jan 2017 officers Appointment of director (Dr Gillian Marks) 2 Buy now
04 Jan 2017 officers Appointment of director (Mrs Marcelle Palmer) 2 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Ashley Hardy Marks) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Rochelle Deborah Selby) 1 Buy now
15 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2016 mortgage Registration of a charge 8 Buy now
10 Dec 2016 mortgage Registration of a charge 8 Buy now
06 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
02 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
01 Dec 2016 mortgage Registration of a charge 16 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2015 accounts Annual Accounts 25 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
29 Oct 2015 officers Termination of appointment of director (Hilda Marks) 1 Buy now
07 Jan 2015 accounts Annual Accounts 21 Buy now
20 Dec 2014 mortgage Registration of a charge 23 Buy now
04 Nov 2014 annual-return Annual Return 8 Buy now
04 Nov 2014 officers Change of particulars for director (Mr David Leonard Marks) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Mrs Ann Marilyn Marks) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Geoffrey Robert Marks) 2 Buy now
21 Nov 2013 accounts Annual Accounts 21 Buy now
12 Nov 2013 annual-return Annual Return 10 Buy now
01 May 2013 officers Termination of appointment of director (Samuel Marks) 1 Buy now
08 Nov 2012 annual-return Annual Return 11 Buy now
08 Nov 2012 officers Change of particulars for director (Mr Ashley Hardy Marks) 2 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2011 annual-return Annual Return 11 Buy now
31 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
27 Oct 2011 accounts Annual Accounts 21 Buy now
21 Oct 2011 resolution Resolution 1 Buy now
21 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Nov 2010 annual-return Annual Return 11 Buy now
20 Sep 2010 accounts Annual Accounts 21 Buy now
02 Jul 2010 capital Return of purchase of own shares 3 Buy now
07 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
29 Apr 2010 capital Statement of capital (Section 108) 4 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
16 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Apr 2010 insolvency Solvency statement dated 01/04/10 2 Buy now
16 Apr 2010 resolution Resolution 2 Buy now
08 Dec 2009 accounts Annual Accounts 21 Buy now
19 Nov 2009 annual-return Annual Return 11 Buy now
19 Nov 2009 officers Change of particulars for director (Mrs Hilda Marks) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Samuel Marks) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Rochelle Deborah Selby) 2 Buy now