Advanced company searchLink opens in new window

MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED

Company number 01213666

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)
31 Jul 2024 AA Micro company accounts made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
21 Jun 2023 AD01 Registered office address changed from Gillingham House 4th Floor 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on 21 June 2023
27 Mar 2023 TM01 Termination of appointment of Richard John Stevens as a director on 24 March 2023
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2021 MA Memorandum and Articles of Association
10 Mar 2021 TM01 Termination of appointment of James William Bailey as a director on 10 March 2021
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
10 Aug 2018 AP01 Appointment of Mr Simon Richard Treacy as a director on 10 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Stuart John Wykes on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Stephen Robert Redwood on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Miss Lynda Jane Chase-Gardener on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Richard John Stevens on 8 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Michael Master on 7 August 2018
06 Aug 2018 CH01 Director's details changed for James William Bailey on 6 August 2018
24 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates