CH01 |
On April 13, 2023 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 31st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 54 Thorpe Road Norwich Norfolk NR1 1RY on April 13, 2023
filed on: 13th, April 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113053500007, created on October 21, 2022
filed on: 21st, October 2022
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 113053500006, created on July 1, 2022
filed on: 11th, July 2022
|
mortgage |
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 27, 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed bma property developments LIMITEDcertificate issued on 18/02/22
filed on: 18th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113053500005, created on November 19, 2021
filed on: 19th, November 2021
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113053500004, created on June 2, 2020
filed on: 4th, June 2020
|
mortgage |
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113053500002, created on October 14, 2019
filed on: 4th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113053500003, created on October 14, 2019
filed on: 1st, November 2019
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113053500001, created on September 10, 2018
filed on: 19th, September 2018
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on April 11, 2018: 100.00 GBP
|
capital |
|