About

Registered Number: 07763871
Date of Incorporation: 06/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF,

 

Having been setup in 2011, Mxf Properties Bridlington Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Beverley, Michael, Jobbins, Stuart, Kingston, Stephen Alan Andrew, Iag Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IAG LIMITED 08 June 2018 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BEVERLEY, Michael 06 September 2011 08 September 2014 1
JOBBINS, Stuart 08 September 2014 21 January 2015 1
KINGSTON, Stephen Alan Andrew 21 January 2015 23 June 2015 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 02 September 2019
MR04 - N/A 25 July 2019
RESOLUTIONS - N/A 24 June 2019
RESOLUTIONS - N/A 07 June 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 02 April 2019
AP04 - Appointment of corporate secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 13 September 2018
PSC02 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
AP04 - Appointment of corporate secretary 20 June 2018
AD01 - Change of registered office address 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP02 - Appointment of corporate director 20 June 2018
RESOLUTIONS - N/A 15 June 2018
AA01 - Change of accounting reference date 15 June 2018
CONNOT - N/A 15 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 05 October 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
MR01 - N/A 08 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP03 - Appointment of secretary 09 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 September 2012
AA01 - Change of accounting reference date 07 December 2011
CERTNM - Change of name certificate 22 November 2011
CONNOT - N/A 22 November 2011
NEWINC - New incorporation documents 06 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.