- Company Overview for M.P.H. LIMITED (02059691)
- Filing history for M.P.H. LIMITED (02059691)
- People for M.P.H. LIMITED (02059691)
- Charges for M.P.H. LIMITED (02059691)
- More for M.P.H. LIMITED (02059691)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | PSC02 | Notification of Mph Holdings 2020 Limited as a person with significant control on 7 May 2020 | |
09 Feb 2022 | PSC07 | Cessation of Mph Holdings Limited as a person with significant control on 7 May 2020 | |
09 Feb 2022 | PSC07 | Cessation of Brian Paul Cawdron as a person with significant control on 7 May 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
03 Jun 2020 | CH01 | Director's details changed for Mr Ian James Runacres on 7 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Ian James Runacres as a director on 7 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Adam Garry Rodger as a director on 7 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Craig James Alderson as a director on 7 May 2020 | |
28 May 2020 | AP01 | Appointment of Miss Alison Denise Kent as a director on 7 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Paul Michael Rogers as a director on 7 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Timothy Richard Warner as a director on 7 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Brian Paul Cawdron as a director on 7 May 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Anglia House Main Rd Harwich Essex CO12 3NB to 6 Commerce Way Lawford Manningtree Essex CO11 1UT on 12 February 2020 | |
12 Feb 2020 | PSC05 | Change of details for Mph Holdings Limited as a person with significant control on 10 February 2020 | |
05 Nov 2019 | MR04 | Satisfaction of charge 5 in full | |
05 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates |