MEDICI PROPERTIES LIMITED

One One, Lewes, BN7 1JU, England
StatusACTIVE
Company No.08588838
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MEDICI PROPERTIES LIMITED is an active private limited company with number 08588838. It was incorporated 10 years, 10 months, 11 days ago, on 28 June 2013. The company address is One One, Lewes, BN7 1JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Ellison

Change date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mrs Joanne Clare Ellison

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Charles Ellison

Change date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-27

Officer name: Mrs Joanne Clare Ellison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-15

New address: One Bell Lane Lewes BN7 1JU

Old address: 4th Floor 167 Fleet Street London EC4A 2EA England

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: 4th Floor 167 Fleet Street London EC4A 2EA

Old address: Bury House 31 Bury Street London EC3A 5AR

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Clare Ellison

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ellison

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: 2Nd Floor York House 23 Kingsway London WC2B 6UJ

New address: Bury House 31 Bury Street London EC3A 5AR

Change date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Clare Ellison

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ellison

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 CORONATION AVENUE FREEHOLD LIMITED

135 TROWBRIDGE ROAD,BRADFORD ON AVON,BA15 1EQ

Number:10520110
Status:ACTIVE
Category:Private Limited Company

AJ CARRIAGEMASTERS LTD

UNIT 12, CHEATLES BRIDGE DOG LANE,SUTTON COLDFIELD,B76 9JD

Number:08015360
Status:ACTIVE
Category:Private Limited Company

CLEAR IT WASTE SERVICES LTD

91-93 CHURCH ROAD,SWANSCOMBE,DA10 0HE

Number:11789672
Status:ACTIVE
Category:Private Limited Company

EDUCATION SELECT LTD

C/0 FRASER RUSSELL HARBORNE ROAD,BIRMINGHAM,B15 3DH

Number:07826538
Status:ACTIVE
Category:Private Limited Company

RED NAXELA LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:07988779
Status:LIQUIDATION
Category:Private Limited Company

SUE PRINCE RESOURCING LTD

4 BROWN CROFT,HOOK,RG27 9SP

Number:10311598
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