- Company Overview for M.P. HODGE DEVELOPMENTS LIMITED (05121371)
- Filing history for M.P. HODGE DEVELOPMENTS LIMITED (05121371)
- People for M.P. HODGE DEVELOPMENTS LIMITED (05121371)
- More for M.P. HODGE DEVELOPMENTS LIMITED (05121371)
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) |
---|---|---|---|
21 Aug 2014 | CH01 | Director's details changed for Mr Edward William Mole on 28 April 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
11 Apr 2014 | AD01 | Registered office address changed from , 7 Swallow Street, London, W1B 4DE on 11 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
31 Jan 2014 | AP01 | Appointment of Nigel Terry Fee as a director | |
31 Jan 2014 | TM01 | Termination of appointment of David Foster as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
03 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Nigel Fee as a director | |
02 Dec 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Kieran Larkin as a director | |
13 Sep 2011 | AP01 | Appointment of Nigel Terry Fee as a director | |
11 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from , 10 Crown Place, London, EC2A 4FT on 2 March 2011 | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 |