MVK PROPERTIES LTD
Status | ACTIVE |
Company No. | 07222570 |
Category | Private Limited Company |
Incorporated | 14 Apr 2010 |
Age | 14 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
MVK PROPERTIES LTD is an active private limited company with number 07222570. It was incorporated 14 years, 16 days ago, on 14 April 2010. The company address is Barn 1 Hall Farm Barn 1 Hall Farm, Lowestoft, NR32 5LJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Mortgage satisfy charge full
Date: 07 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072225700002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700008
Charge creation date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
New address: Barn 1 Hall Farm Lound Lowestoft NR32 5LJ
Old address: 21 Market Place Dereham NR19 2AX England
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-12
Charge number: 072225700007
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700005
Charge creation date: 2020-08-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-07
Charge number: 072225700006
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-16
Psc name: Mrs Verity Kane
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Miles Thomas Kane
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: 21 Market Place Dereham NR19 2AX
Old address: Alpha Delta House, 1 Rashs Green Dereham Norfolk NR19 1JG England
Change date: 2019-10-16
Documents
Cessation of a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Miles Thomas Kane
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Thomas Kane
Change date: 2019-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Miles Thomas Kane
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Verity Kane
Notification date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: Alpha Delta House, 1 Rashs Green Dereham Norfolk NR19 1JG
Old address: Unit B Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS
Change date: 2017-02-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Verity Kane
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700002
Charge creation date: 2014-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700004
Charge creation date: 2014-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700003
Charge creation date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Mortgage create with deed with charge number
Date: 17 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072225700001
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Resolution
Date: 16 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mtk trading LTD\certificate issued on 03/09/13
Documents
Change of name notice
Date: 03 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type dormant
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-21
Old address: 4 Shuttleworth Close Gapton Hall Ind Est Great Yarmouth Norfolk NR310NQ England
Documents
Some Companies
91A SOUTH STREET,LANCING,BN15 8AP
Number: | 06693833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 07810232 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBETH COURT MANAGEMENT (HOYLAKE) LIMITED
SHERLOCK HOUSE,WALLASEY,CH45 4JB
Number: | 02978961 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLDHAM STREET,,M4 1LE
Number: | 02102784 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHELSTAN CLOSE,AXMINSTER,EX13 5RF
Number: | 04139522 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUARTS LOGISTICS SERVICES LTD
64 SLAYLEY VIEW ROAD,CHESTERFIELD,S43 4WU
Number: | 10869649 |
Status: | ACTIVE |
Category: | Private Limited Company |