- Company Overview for M.P. SECRETARIES LIMITED (02924589)
- Filing history for M.P. SECRETARIES LIMITED (02924589)
- People for M.P. SECRETARIES LIMITED (02924589)
- More for M.P. SECRETARIES LIMITED (02924589)
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) |
---|---|---|---|
30 Sep 2015 | CH03 | Secretary's details changed for Mr Nicholas John Childs on 22 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Steven James Price on 22 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Nicholas John Childs on 22 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 30 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
15 Jun 2012 | CH03 | Secretary's details changed for Mr Nicholas John Childs on 15 June 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Steven James Price on 15 June 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
17 May 2010 | AP03 | Appointment of Mr Nicholas John Childs as a secretary | |
17 May 2010 | TM02 | Termination of appointment of Ann Childs as a secretary | |
10 May 2010 | TM01 | Termination of appointment of Ann Childs as a director | |
05 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
05 May 2010 | CH01 | Director's details changed for Ann Elizabeth Childs on 1 November 2009 | |
05 May 2010 | CH01 | Director's details changed for Nicholas John Childs on 1 November 2009 | |
05 May 2010 | CH03 | Secretary's details changed for Ann Elizabeth Childs on 1 November 2009 | |
02 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |