Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-16 |
View Report |
Persons with significant control. Change date: 2021-03-30. Psc name: M & N Builders Properties 3 Ltd. |
2021-06-14 |
View Report |
Officers. Appointment date: 2021-03-22. Officer name: Mrs Premila Mansukhlal Gorasia. |
2021-06-11 |
View Report |
Persons with significant control. Psc name: M & N Builders Properties 3 Ltd. Notification date: 2021-03-30. |
2021-06-11 |
View Report |
Officers. Appointment date: 2021-03-22. Officer name: Mr Mansukhlal Govind Gorasia. |
2021-06-11 |
View Report |
Address. New address: Alpha House 296 Kenton Road Harrow HA3 8DD. Change date: 2021-06-11. Old address: C/O Watson Property Management Limited 4 Hawthorn Park Leeds LS14 1PO England. |
2021-06-11 |
View Report |
Persons with significant control. Psc name: Mark Landau. Cessation date: 2021-03-30. |
2021-06-11 |
View Report |
Persons with significant control. Cessation date: 2021-03-30. Psc name: Han Kee Gan. |
2021-06-11 |
View Report |
Persons with significant control. Cessation date: 2021-03-30. Psc name: David Lamm. |
2021-06-11 |
View Report |
Persons with significant control. Psc name: Raphael Lamm. Cessation date: 2021-03-30. |
2021-06-11 |
View Report |
Officers. Termination date: 2021-03-22. Officer name: Han Kee Gan. |
2021-06-11 |
View Report |
Officers. Termination date: 2021-03-22. Officer name: David Lamm. |
2021-06-11 |
View Report |
Officers. Termination date: 2021-05-05. Officer name: Cosec Management Services Limited. |
2021-05-07 |
View Report |
Address. Change date: 2021-05-06. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. New address: C/O Watson Property Management Limited 4 Hawthorn Park Leeds LS14 1PO. |
2021-05-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Officers. Officer name: Mr David Lamm. Change date: 2020-04-15. |
2020-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-15 |
View Report |
Address. Old address: Ridgeland House Dyke Road Hove BN3 1TL England. Change date: 2019-03-25. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. |
2019-03-25 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Appointment date: 2019-03-22. |
2019-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-05 |
View Report |
Officers. Termination date: 2018-07-12. Officer name: Guy Powdrill. |
2018-07-12 |
View Report |
Officers. Officer name: Mr David Lamm. Appointment date: 2018-07-12. |
2018-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-18 |
View Report |
Incorporation. Memorandum articles. |
2018-02-16 |
View Report |
Resolution. Description: Resolutions. |
2018-02-16 |
View Report |
Persons with significant control. Psc name: Han Kee Gan. Notification date: 2017-10-27. |
2018-01-31 |
View Report |
Persons with significant control. Notification date: 2017-10-27. Psc name: David Lamm. |
2018-01-30 |
View Report |
Persons with significant control. Notification date: 2017-10-27. Psc name: Raphael Lamm. |
2018-01-30 |
View Report |
Persons with significant control. Psc name: Mark Landau. Notification date: 2017-10-27. |
2018-01-30 |
View Report |
Persons with significant control. Psc name: Alan Mcmahon. Cessation date: 2017-10-27. |
2018-01-30 |
View Report |
Address. Change date: 2018-01-23. New address: Ridgeland House Dyke Road Hove BN3 1TL. Old address: 60 Kingsland Wharves 305 Kingsland Road London E8 4EG England. |
2018-01-23 |
View Report |
Officers. Officer name: Mr Guy Powdrill. Appointment date: 2017-10-27. |
2017-11-21 |
View Report |
Officers. Appointment date: 2017-10-27. Officer name: Mr Han Kee Gan. |
2017-11-21 |
View Report |
Officers. Termination date: 2017-10-27. Officer name: Peter Alan Mcmahon. |
2017-11-21 |
View Report |
Officers. Termination date: 2017-10-27. Officer name: Peter Alan Mcmahon. |
2017-11-21 |
View Report |
Accounts. Accounts type dormant. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Address. Change date: 2016-06-06. New address: 60 Kingsland Wharves 305 Kingsland Road London E8 4EG. Old address: 2 Barons Gate 33-35 Rothschild Road London W4 5HT. |
2016-06-06 |
View Report |
Accounts. Accounts type dormant. |
2016-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-05 |
View Report |
Accounts. Accounts type dormant. |
2015-01-31 |
View Report |