- Company Overview for M P & C INVESTMENTS LTD (05824451)
- Filing history for M P & C INVESTMENTS LTD (05824451)
- People for M P & C INVESTMENTS LTD (05824451)
- Charges for M P & C INVESTMENTS LTD (05824451)
- More for M P & C INVESTMENTS LTD (05824451)
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 Jan 2025 | PSC07 | Cessation of Robert Anthony Dunn as a person with significant control on 11 December 2024 | |
09 Jan 2025 | PSC07 | Cessation of Christian Robert Dunn as a person with significant control on 11 December 2024 | |
09 Jan 2025 | PSC07 | Cessation of Carol Dunn as a person with significant control on 11 December 2024 | |
09 Jan 2025 | PSC02 | Notification of Monetgrange Ltd as a person with significant control on 11 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Christian Robert Dunn as a director on 11 December 2024 | |
09 Jan 2025 | TM02 | Termination of appointment of Carol Dunn as a secretary on 11 December 2024 | |
09 Jan 2025 | AD01 | Registered office address changed from The Thatch Nottingham Road Woodlinkin Langley Mill Notts NG16 4HG United Kingdom to Rotala Group Headquarters Cross Quays Business Park Hallbridge Way Oldbury B69 3HW on 9 January 2025 | |
30 Jul 2024 | AD01 | Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom to The Thatch Nottingham Road Woodlinkin Langley Mill Notts NG16 4HG on 30 July 2024 | |
01 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Jun 2024 | AD01 | Registered office address changed from The Thatch Nottingham Road Woodlinkin Langley Mill Nottingham NG16 4HG United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 13 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
07 Jun 2024 | CH03 | Secretary's details changed for Mrs Carol Dunn on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Christian Robert Dunn on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 7 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to The Thatch Nottingham Road Woodlinkin Langley Mill Nottingham NG16 4HG on 7 June 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 1 September 2020 | |
27 Jan 2021 | CH03 | Secretary's details changed for Mrs Carol Dunn on 1 September 2020 | |
27 Jan 2021 | PSC04 | Change of details for Mr Robert Anthony Dunn as a person with significant control on 1 September 2020 | |
27 Jan 2021 | PSC04 | Change of details for Mrs Carol Dunn as a person with significant control on 1 September 2020 |