Advanced company searchLink opens in new window

M.PRICE LIMITED

Company number 00604114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AM10 Administrator's progress report
05 Jan 2024 AM06 Notice of deemed approval of proposals
05 Jan 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 Oct 2023 AM03 Statement of administrator's proposal
07 Sep 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 7 September 2023
07 Sep 2023 AM01 Appointment of an administrator
17 Aug 2023 AD01 Registered office address changed from 1 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 17 August 2023
26 Jan 2023 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
31 Jan 2022 AA Full accounts made up to 30 April 2021
06 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
19 Aug 2021 MR01 Registration of charge 006041140005, created on 11 August 2021
30 Apr 2021 AA Full accounts made up to 30 April 2020
05 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
31 Jan 2020 AA Full accounts made up to 30 April 2019
15 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Daren Robert Fletcher as a director on 27 September 2019
31 Jan 2019 AA Full accounts made up to 30 April 2018
27 Nov 2018 CS01 Confirmation statement made on 27 August 2018 with updates
19 Nov 2018 PSC02 Notification of M Price Group Limited as a person with significant control on 7 September 2017
18 Nov 2018 PSC07 Cessation of Colin Frank Chapman as a person with significant control on 7 September 2017
18 Nov 2018 PSC07 Cessation of Beverley Pauline Chapman as a person with significant control on 7 September 2017
01 Nov 2018 TM01 Termination of appointment of Brian Peter Chambers as a director on 31 August 2018
01 Nov 2018 CH01 Director's details changed for Mr Daren Robert Fletcher on 31 May 2018
01 Nov 2018 CH01 Director's details changed for Mr Adam Waring on 31 May 2018