Advanced company searchLink opens in new window

MHS MANAGEMENT LIMITED

Company number 02146174

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)
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
15 Jul 2014 AA Total exemption full accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
12 Jul 2013 AA Total exemption full accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Adam Walker as a director
23 May 2012 AA Total exemption full accounts made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Alison Patricia Wright on 1 January 2011
01 Feb 2011 CH01 Director's details changed for Adam Michael Walker on 1 January 2011
01 Feb 2011 CH01 Director's details changed for Richard James Peadon on 1 January 2011
19 Jul 2010 AA Total exemption full accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Richard James Peadon on 1 January 2010
08 Feb 2010 CH01 Director's details changed for Adam Michael Walker on 1 January 2010
08 Feb 2010 CH04 Secretary's details changed for Leasehold Management Services Limited on 1 January 2010
08 Feb 2010 CH01 Director's details changed for Alison Patricia Wright on 1 January 2010
24 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
04 Feb 2009 363a Return made up to 01/01/09; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Aug 2008 288a Director appointed adam michael walker