- Company Overview for MPM HOUSING LIMITED (03528320)
- Filing history for MPM HOUSING LIMITED (03528320)
- People for MPM HOUSING LIMITED (03528320)
- More for MPM HOUSING LIMITED (03528320)
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 Mar 2014 | CH01 | Director's details changed for Stephen Giacchino on 27 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 20 January 2014 | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
05 Jul 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
19 Apr 2012 | CH01 | Director's details changed | |
19 Apr 2012 | CH01 | Director's details changed for Stephen Giacchino on 19 April 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
13 Feb 2012 | TM01 | Termination of appointment of Andrew Corless as a director | |
10 Feb 2012 | AP01 | Appointment of Stephen Giacchino as a director | |
10 Feb 2012 | AP01 | Appointment of Andrew Corless as a director | |
10 Feb 2012 | AP01 | Appointment of Amanda Jane Cochrane as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
12 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Richard Robinson on 10 November 2009 |