MOMENTUM PROPERTY MANAGEMENT LTD

11695883
1ST FLOOR ONE TEMPLE SQUARE 24 DALE STREET LIVERPOOL L2 5RL

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 7 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 7 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2022 officers Appointment of director (Ms Sarah Carron) 2 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
07 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2019 officers Change of particulars for director (Mr Christopher Renshaw) 2 Buy now
14 Dec 2019 accounts Annual Accounts 7 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2018 incorporation Incorporation Company 13 Buy now