M&S HOMES NORTH LONDON LIMITED

06575320
MAGIC HOUSE 5-11 GREEN LANES LONDON UNITED KINGDOM N13 4TN

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2023 accounts Annual Accounts 8 Buy now
06 Sep 2023 officers Termination of appointment of secretary (Simon John Oliver) 1 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 4 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 accounts Annual Accounts 4 Buy now
30 Jun 2020 accounts Annual Accounts 6 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 5 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 6 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 accounts Annual Accounts 3 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
01 May 2014 officers Change of particulars for director (Mr Mario Michael) 2 Buy now
11 Mar 2014 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 officers Change of particulars for director (Mr Simon Oliver) 2 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 officers Change of particulars for secretary (Mr Simon Oliver) 2 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 accounts Annual Accounts 6 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Mr Simon John Oliver) 2 Buy now
27 May 2010 officers Change of particulars for director (Mr Mario Michael) 2 Buy now
27 May 2010 officers Change of particulars for secretary (Mr Simon John Oliver) 1 Buy now
18 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
14 May 2009 capital Capitals not rolled up 2 Buy now
12 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
21 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
26 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
17 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from magic house 5-11 green lanes palmers green london N13 4TN 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
14 May 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
14 May 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
14 May 2008 officers Director appointed mario michael 3 Buy now
14 May 2008 officers Director and secretary appointed simon john oliver 3 Buy now
24 Apr 2008 incorporation Incorporation Company 16 Buy now