Advanced company searchLink opens in new window

MP DEVCO LIMITED

Company number 07147934

Filter by category

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
08 Nov 2023 PSC07 Cessation of Simon John Louis Linford as a person with significant control on 14 April 2023
08 Nov 2023 PSC02 Notification of Pinnacle Limited as a person with significant control on 14 April 2023
31 Oct 2023 TM01 Termination of appointment of Simon John Louis Linford as a director on 14 March 2023
05 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
27 Feb 2023 MR01 Registration of charge 071479340003, created on 17 February 2023
27 Feb 2023 MR01 Registration of charge 071479340004, created on 17 February 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
25 May 2022 PSC04 Change of details for Mr Simon John Louis Linford as a person with significant control on 28 November 2019
25 May 2022 PSC04 Change of details for Mr Willian Robert Houle as a person with significant control on 28 November 2019
24 May 2022 AA Total exemption full accounts made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from The Penthouse Grosvenor House 14 Bennetts Hill Birmingham West Midlands B2 5RS to 32 Ludgate Hill Birmingham B3 1EH on 13 April 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
01 Dec 2019 AP01 Appointment of Mr Mark Simon Holbeche as a director on 28 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 AP01 Appointment of Mr Willian Robert Houle as a director on 5 June 2019
05 Jun 2019 PSC01 Notification of Willian Robert Houle as a person with significant control on 5 June 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
07 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 30 September 2018