Advanced company searchLink opens in new window

MHPF (UK) LTD

Company number 10320006

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)
17 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 800,001.034486
17 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 800,001.034096
03 Oct 2021 AP01 Appointment of Mr Alexander Marcham as a director on 1 October 2021
03 Oct 2021 TM01 Termination of appointment of Michael Charles Gerrard Peat as a director on 1 October 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 800,001.033945
04 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Mar 2021 CH03 Secretary's details changed for Mr Paul Clarke on 10 March 2021
02 Feb 2021 AP01 Appointment of Mr Nicholas John Francis Kelly as a director on 26 January 2021
31 Jan 2021 AP01 Appointment of Mr Atholl Wilton as a director on 26 January 2021
26 Jan 2021 TM01 Termination of appointment of Stewart Paul Morris as a director on 19 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 800,001.033423
14 Jan 2021 TM01 Termination of appointment of Michael Abe Bailey as a director on 13 January 2021
06 Jan 2021 AP03 Appointment of Mr Paul Clarke as a secretary on 6 January 2021
15 Dec 2020 TM01 Termination of appointment of Kate Rees-Doherty as a director on 1 December 2020
07 Oct 2020 CS01 Confirmation statement made on 19 August 2020 with updates
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Mar 2020 TM01 Termination of appointment of Charles Piers Egerton-Warburton as a director on 31 January 2020
03 Mar 2020 AP01 Appointment of Mr Michael Abe Bailey as a director on 24 February 2020
22 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 30 September 2017
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 800,001.032847
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 800,001.031307