MY PROPERTY HOST LIMITED
Status | ACTIVE |
Company No. | 09344918 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MY PROPERTY HOST LIMITED is an active private limited company with number 09344918. It was incorporated 9 years, 5 months, 25 days ago, on 08 December 2014. The company address is C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 01 Dec 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Change account reference date company previous shortened
Date: 13 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 08 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajiv Patel
Change date: 2023-04-08
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-08
Officer name: Miss Elena Carro Lopez
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 08 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-08
Officer name: Mr Rajiv Patel
Documents
Capital allotment shares
Date: 31 May 2023
Action Date: 25 Jan 2023
Category: Capital
Type: SH01
Capital : 436.55 GBP
Date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB
Old address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
Change date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom
Change date: 2021-08-17
New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajiv Patel
Change date: 2021-04-22
Documents
Capital allotment shares
Date: 22 Apr 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 433.7 GBP
Date: 2021-04-01
Documents
Capital alter shares subdivision
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-31
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Capital allotment shares
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Capital
Type: SH01
Capital : 429 GBP
Date: 2020-04-01
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Capital : 427 GBP
Date: 2019-05-15
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2019-04-30
Documents
Capital alter shares subdivision
Date: 26 Apr 2019
Action Date: 23 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-23
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajiv Patel
Appointment date: 2019-03-15
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Old address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN
New address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH
Change date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Rajiv Patel
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 07 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elena Carro Lopez
Appointment date: 2014-12-08
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: C/O Kay Plus Limited Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England
New address: C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN
Documents
Some Companies
CENTRICA BUSINESS SOLUTIONS UK LIMITED
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 01874716 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 07008226 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSONS MAINS ROOFING AND BUILDING LIMITED
32 THE GREEN,EDINBURGH,EH4 5AF
Number: | SC237495 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE
Number: | 06644486 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 DRUID STREET,LONDON,SE1 2XP
Number: | 11903232 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE CROFTS BUSINESS CENTRE,ROTHERHAM,S60 2DH
Number: | 08538833 |
Status: | ACTIVE |
Category: | Private Limited Company |