Advanced company searchLink opens in new window

MPHBS LIMITED

Company number 05916368

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)
29 Apr 2020 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
29 Jan 2020 AP01 Appointment of Mark Whittaker as a director on 24 January 2020
13 Jan 2020 TM01 Termination of appointment of David Mawson as a director on 20 December 2019
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
07 Oct 2019 AP01 Appointment of Mr David Mawson as a director on 1 October 2019
04 Oct 2019 AP01 Appointment of Mr Clive Thomas as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Lee Howard as a director on 1 October 2019
17 Jul 2019 AP01 Appointment of Mr Leigh Parry Thomas as a director on 16 July 2019
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Jeremy Mark Williams as a director on 3 July 2018
04 Jul 2018 TM01 Termination of appointment of Peter Brian Slater as a director on 3 July 2018
04 Jul 2018 AP01 Appointment of Mr Lee Howard as a director on 3 July 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Mr Peter Brian Slater as a director on 7 September 2017
08 Sep 2017 TM01 Termination of appointment of Emma Jean Hilda Alexander as a director on 7 September 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
04 Sep 2017 PSC05 Change of details for Mouchel Holdings Limited as a person with significant control on 1 November 2016
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2017 TM01 Termination of appointment of Alan Michael Rylett as a director on 31 December 2016
21 Dec 2016 AP01 Appointment of Mrs Emma Jean Hilda Alexander as a director on 20 December 2016
21 Dec 2016 AP01 Appointment of Mr Jeremy Mark Williams as a director on 20 December 2016