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)
01 Nov 2018 CH01 Director's details changed for Ms Beverley Pauline Chapman on 31 March 2018
14 Feb 2018 MR04 Satisfaction of charge 4 in full
31 Jan 2018 AA Full accounts made up to 30 April 2017
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 PSC01 Notification of Beverley Chapman as a person with significant control on 6 April 2016
13 Nov 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
07 Mar 2017 TM01 Termination of appointment of Peter Standring as a director on 28 February 2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
28 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
10 Feb 2016 AA Full accounts made up to 30 April 2015
29 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 11,401
10 Jun 2015 AP01 Appointment of Mr Brian Peter Chambers as a director on 1 May 2015
04 Mar 2015 TM01 Termination of appointment of James Alfred Keller as a director on 13 February 2015
16 Feb 2015 AA Full accounts made up to 30 April 2014
13 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 11,401
05 Feb 2014 AA Full accounts made up to 30 April 2013
11 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 11,401
05 Feb 2013 AA Full accounts made up to 30 April 2012
31 Jan 2013 AP01 Appointment of Mr Daren Fletcher as a director
24 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Christopher Brown as a director
24 Apr 2012 TM01 Termination of appointment of John Fairbairn as a director
24 Apr 2012 AP01 Appointment of Mr James Alfred Keller as a director
26 Jan 2012 AA Full accounts made up to 30 April 2011