Advanced company searchLink opens in new window

MPM HOUSING LIMITED

Company number 03528320

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)
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
09 Jan 2019 PSC07 Cessation of Mitie Group Plc as a person with significant control on 30 November 2018
09 Jan 2019 PSC02 Notification of Mears Limited as a person with significant control on 30 November 2018
05 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
05 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
05 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
05 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
03 Dec 2018 AP01 Appointment of Victoria Elizabeth Fordham-Lewis as a director on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Ben Robert Westran as a director on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Andrew Christopher Melville Smith as a director on 30 November 2018
03 Dec 2018 AD01 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Peter John Goddard Dickinson as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Richard John Blumberger as a director on 30 November 2018
03 Dec 2018 TM02 Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
05 Jun 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018
31 May 2018 AP01 Appointment of Mr Richard John Blumberger as a director on 25 May 2018
16 May 2018 TM01 Termination of appointment of Mathew George Bishop as a director on 4 May 2018
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
16 Apr 2018 CH01 Director's details changed for Justin Ridley on 16 April 2018
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
30 Oct 2017 TM01 Termination of appointment of Amanda Jane Cochrane as a director on 14 August 2017
13 Oct 2017 AA Full accounts made up to 31 March 2017