Advanced company searchLink opens in new window

M T P ESTATE AGENTS LTD.

Company number 04972165

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)
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 Sep 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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