Advanced company searchLink opens in new window

MMP FINANCIAL LIMITED

Company number 07870321

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
21 Nov 2016 AP04 Appointment of Alph L&C Limited as a secretary on 21 November 2016
21 Nov 2016 AD01 Registered office address changed from Forward Building 46 Windsor Road Slough Berkshire SL1 2EJ to Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on 21 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
30 Oct 2015 TM01 Termination of appointment of Stephen Reay as a director on 1 October 2015
30 Oct 2015 TM01 Termination of appointment of Allen Lee Abbott as a director on 29 September 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Sep 2015 CERTNM Company name changed my money partner LIMITED\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-26
26 Sep 2015 AP01 Appointment of Mr Toby Jonathan Wheeler as a director on 26 September 2015
26 Sep 2015 AP01 Appointment of Mr Jacob Boxer as a director on 26 September 2015
26 Sep 2015 AP01 Appointment of Mr Neil Allan Pool as a director on 26 September 2015
25 Sep 2015 AP01 Appointment of Mr Stephen Reay as a director on 24 September 2015
07 Sep 2015 TM01 Termination of appointment of Stephen Reay as a director on 7 September 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
10 Mar 2015 TM01 Termination of appointment of Kristian Riefkohl as a director on 5 March 2015
04 Dec 2014 TM01 Termination of appointment of Andrew Joseph Lukes as a director on 2 December 2014
03 Dec 2014 AP01 Appointment of Mr Allen Lee Abbott as a director on 31 October 2014
03 Dec 2014 AP01 Appointment of Mr Stephen Reay as a director on 31 October 2014
02 Dec 2014 CH01 Director's details changed for Mr Kristian Riefkohl on 2 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
25 Feb 2014 AP01 Appointment of Mr Kristian Riefkohl as a director
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders