MISBOURNE DEVELOPMENTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Martin Christopher Tynan. Cessation date: 2024-03-28. 2024-04-03 View Report
Persons with significant control. Notification date: 2024-03-28. Psc name: Christos Dimitriadis. 2024-04-03 View Report
Persons with significant control. Cessation date: 2024-03-28. Psc name: Patrick George Lyons. 2024-04-03 View Report
Officers. Officer name: Mr Christos Dimitriadis. Appointment date: 2024-03-28. 2024-04-03 View Report
Address. Change date: 2024-04-03. Old address: 107 Bell Street London NW1 6TL England. New address: 60 Welbeck Street London W1G 9XB. 2024-04-03 View Report
Officers. Termination date: 2024-03-28. Officer name: Patrick George Lyons. 2024-04-03 View Report
Mortgage. Charge number: 139230420001. 2024-04-03 View Report
Mortgage. Charge number: 139230420002. 2024-04-03 View Report
Accounts. Change account reference date company previous shortened. 2024-03-01 View Report
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Accounts. Accounts type total exemption full. 2024-02-15 View Report
Accounts. Change account reference date company previous shortened. 2023-09-20 View Report
Accounts. Change account reference date company previous extended. 2023-09-19 View Report
Mortgage. Charge creation date: 2023-07-26. Charge number: 139230420002. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Mortgage. Charge creation date: 2022-06-23. Charge number: 139230420001. 2022-06-24 View Report
Incorporation. Capital: GBP 100 2022-02-17 View Report