Based in Bexhill, East Sussex, Mxt Properties Ltd was setup in 2003, it's status is listed as "Active". Lewis, Annie, Young, Mark David Thomson, Isherwood Smith, Juliet Claire, O'neill, Michael John are listed as directors of this company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Mark David Thomson | 09 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Annie | 01 January 2016 | - | 1 |
ISHERWOOD SMITH, Juliet Claire | 09 June 2003 | 25 February 2005 | 1 |
O'NEILL, Michael John | 25 February 2005 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 23 April 2020 | |
PSC07 - N/A | 23 April 2020 | |
AD01 - Change of registered office address | 24 March 2020 | |
CH03 - Change of particulars for secretary | 24 March 2020 | |
CH01 - Change of particulars for director | 24 March 2020 | |
PSC04 - N/A | 24 March 2020 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 18 April 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
CH03 - Change of particulars for secretary | 11 April 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AP03 - Appointment of secretary | 20 April 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
TM02 - Termination of appointment of secretary | 20 April 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AD01 - Change of registered office address | 12 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
225 - Change of Accounting Reference Date | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
363s - Annual Return | 16 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
NEWINC - New incorporation documents | 09 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 February 2005 | Outstanding |
N/A |