- Company Overview for M T P ESTATE AGENTS LTD. (04972165)
- Filing history for M T P ESTATE AGENTS LTD. (04972165)
- People for M T P ESTATE AGENTS LTD. (04972165)
- Charges for M T P ESTATE AGENTS LTD. (04972165)
- More for M T P ESTATE AGENTS LTD. (04972165)
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) |
---|---|---|---|
26 Nov 2009 | CH01 | Director's details changed for Anthony Brian Twigger on 20 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
05 Nov 2008 | 288b | Appointment terminated director martin cooper | |
05 Nov 2008 | 288b | Appointment terminated director john kenney | |
05 Nov 2008 | 288b | Appointment terminated director howard townsend | |
05 Nov 2008 | 288b | Appointment terminated director peter dick | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from 22 new union street coventry CV1 2HN | |
31 Oct 2008 | CERTNM | Company name changed coopers estate agents LIMITED\certificate issued on 03/11/08 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jan 2008 | 288c | Director's particulars changed | |
04 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
04 Dec 2007 | 288c | Director's particulars changed |