- Company Overview for MPM HOUSING LIMITED (03528320)
- Filing history for MPM HOUSING LIMITED (03528320)
- People for MPM HOUSING LIMITED (03528320)
- More for MPM HOUSING LIMITED (03528320)
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
|
|
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 |