- Company Overview for MPS RESIDENTIAL LIMITED (05802090)
- Filing history for MPS RESIDENTIAL LIMITED (05802090)
- People for MPS RESIDENTIAL LIMITED (05802090)
- Charges for MPS RESIDENTIAL LIMITED (05802090)
- More for MPS RESIDENTIAL LIMITED (05802090)
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 Apr 2020 | TM01 | Termination of appointment of Paul Stephen Sharp as a director on 19 November 2018 | |
17 Apr 2020 | PSC04 | Change of details for Mr Matthew Haydon Sharp as a person with significant control on 21 February 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Matthew Haydon Sharp on 21 February 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
13 May 2019 | CH03 | Secretary's details changed for Paul Stephen Sharp on 2 May 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Christine Sharp as a director on 1 April 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Paul Stephen Sharp on 18 February 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Matthew Haydon Sharp on 1 May 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Paul Stephen Sharp on 1 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 21 June 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Paul Stephen Sharp on 16 June 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Paul Stephen Sharp on 16 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Feb 2014 | CH03 | Secretary's details changed for Paul Stephen Sharp on 24 December 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Paul Stephen Sharp on 24 December 2013 |