MAVI PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-06-28
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-28
2023-09-28 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW JONES / 29/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROLEAM LIMITED / 29/06/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 6 => 12
2020-12-16 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date null => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-27 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-12 update statutory_documents ADOPT ARTICLES 13/03/2019
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLEAM LIMITED
2019-04-09 update statutory_documents 13/03/19 STATEMENT OF CAPITAL GBP 2
2019-04-07 update num_mort_charges 0 => 2
2019-04-07 update num_mort_outstanding 0 => 2
2019-04-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS ARTHUR BELLIS
2019-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114364410001
2019-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114364410002
2018-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION