M & P PROPERTY INVESTMENTS LIMITED

04913686
THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON ENGLAND W4 4JD

Documents

Documents
Date Category Description Pages
30 Jan 2025 accounts Annual Accounts 8 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 mortgage Registration of a charge 50 Buy now
16 Jan 2024 accounts Annual Accounts 8 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2023 mortgage Registration of a charge 56 Buy now
23 Jan 2023 accounts Annual Accounts 9 Buy now
20 Jan 2023 officers Appointment of director (Mrs Julie Jones) 2 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 2 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
10 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 6 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 6 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 2 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Change of particulars for director (Mr Matthew Elliott Jones) 2 Buy now
17 Sep 2012 officers Change of particulars for secretary (Mr Matthew Elliott Jones) 2 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 officers Termination of appointment of director (Peter Jones) 1 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 17 heath road twickenham middlesex TW1 4AW 1 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
30 Apr 2009 annual-return Return made up to 16/09/08; no change of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 2 a c court high street thames ditton surrey KT7 0SR 1 Buy now
21 Jul 2008 accounts Annual Accounts 11 Buy now
20 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2008 annual-return Return made up to 16/09/07; full list of members 2 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 346A farnham road slough berkshire SL2 1BT 1 Buy now
19 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
07 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 annual-return Return made up to 16/09/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
16 Jun 2005 accounts Annual Accounts 5 Buy now
29 Sep 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
29 Sep 2004 capital Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 officers Director resigned 1 Buy now
20 Oct 2003 officers New secretary appointed 2 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: 31 corsham street london N1 6DR 1 Buy now
26 Sep 2003 incorporation Incorporation Company 16 Buy now