- 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) |
---|---|---|---|
12 Oct 2017 | ANNOTATION |
Rectified This document was removed from the public register on 16/01/2018 as it was factually inaccurate or derived from something factually inaccurate
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of William Robson as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mathew George Bishop as a director on 11 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Richard Robinson as a director on 11 January 2017 | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
26 Oct 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Stephen Giacchino as a director on 30 June 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for William Robson on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Stephen Giacchino on 27 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 20 January 2014 | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
05 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director |