MXF PROPERTIES IV LIMITED

5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom
StatusACTIVE
Company No.03564164
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MXF PROPERTIES IV LIMITED is an active private limited company with number 03564164. It was incorporated 26 years, 1 month, 3 days ago, on 14 May 1998. The company address is 5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Harry Abraham Hyman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Mark Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-01

Officer name: Mr Toby Newman

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Paul Simon Kent Wright

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Paul Simon Kent Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leslie Jack Bateman

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom

New address: 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU

Change date: 2022-05-05

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England

New address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Jack Bateman

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-05

Officer name: Nexus Management Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Simon Kent Wright

Appointment date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-14

Officer name: Nexus Management Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Paul Simon Kent Wright

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Richard Howell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Abraham Hyman

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Mark Andrew Woodall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iag Limited

Termination date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: International Administration Group (Guernsey) Limited

Termination date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF

Change date: 2019-03-19

Old address: 6th Floor 33 Holborn London EC1N 2HT England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 035641640019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035641640018

Charge creation date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medicx Properties Ix Limited

Notification date: 2018-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Medicx Fund Limited

Cessation date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Woodall

Change date: 2018-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH19

Capital : 50,000 GBP

Date: 2017-11-22

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/17

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 50,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: International Administration (Guernsey) Limited

Change date: 2015-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035641640017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2012

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: International Administration (Guernsey) Limited

Change date: 2012-08-26

Documents

View document PDF

Change corporate director company with change date

Date: 28 Aug 2012

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Iag Limited

Change date: 2012-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 31 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark woodall

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison simpson

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms alison jayne simpson

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director iag services LIMITED

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 st james street london SW1A 1EE

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medcentres 2006 LIMITED\certificate issued on 26/01/07

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: 14 northgate bridgwater somerset TA6 3EU

Documents

View document PDF

Miscellaneous

Date: 12 Jan 2007

Category: Miscellaneous

Type: MISC

Description: Scetion 394

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A.H.PHILPOT & SONS LIMITED

BARLEYLANDS FARMHOUSE,BILLERICAY,CM11 2UD

Number:00327961
Status:ACTIVE
Category:Private Limited Company

HASTINGS CATERING LTD

FLAT 1,HASTINGS,TN34 1HA

Number:11729488
Status:ACTIVE
Category:Private Limited Company

LK ELECTRICAL AND FIRE SERVICES LIMITED

GREEN GABLES NORTHFIELD,BELPER,DE56 0LW

Number:08988248
Status:ACTIVE
Category:Private Limited Company

PRINCEMARK LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:05308778
Status:LIQUIDATION
Category:Private Limited Company

RICHARD CHAPPLE SOLUTIONS LTD

25 CORPORATION STREET,BARNSTAPLE,EX32 9EE

Number:10937969
Status:ACTIVE
Category:Private Limited Company

ST IA SILVER LTD

THE OLD SCHOOL,ST. IVES,TR26 1QU

Number:04448029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source