Advanced company searchLink opens in new window

MP HOTELS LIMITED

Company number 04446840

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)
09 Jun 2008 287 Registered office changed on 09/06/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB
09 Jun 2008 288c Director's change of particulars / muraleethar govindasamy / 24/05/2008
09 Jun 2008 288c Director and secretary's change of particulars / sharon govindasamy / 24/05/2008
23 May 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Jun 2007 363a Return made up to 24/05/07; full list of members
08 Jun 2007 190 Location of debenture register
08 Jun 2007 353 Location of register of members
08 Jun 2007 287 Registered office changed on 08/06/07 from: the brook hotel orwell road felixstowe suffolk IP11 7PF
01 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
30 May 2006 363a Return made up to 24/05/06; full list of members
19 May 2006 AA Total exemption small company accounts made up to 31 July 2005
31 May 2005 AA Total exemption small company accounts made up to 31 July 2004
31 May 2005 363s Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2005 244 Delivery ext'd 3 mth 31/07/04
17 Sep 2004 403a Declaration of satisfaction of mortgage/charge
17 Sep 2004 395 Particulars of mortgage/charge
05 Aug 2004 395 Particulars of mortgage/charge
30 Jul 2004 363s Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
10 Mar 2004 244 Delivery ext'd 3 mth 31/07/03
15 Jul 2003 363s Return made up to 24/05/03; full list of members
15 Jul 2003 288b Secretary resigned;director resigned
07 Jun 2003 288a New secretary appointed;new director appointed
08 Mar 2003 225 Accounting reference date extended from 31/05/03 to 31/07/03
12 Nov 2002 287 Registered office changed on 12/11/02 from: the brook hotel 55 orwell road felixstowe suffolk IP11 7NZ