- Company Overview for MPP LETTINGS AND MANAGEMENT LTD (06396046)
- Filing history for MPP LETTINGS AND MANAGEMENT LTD (06396046)
- People for MPP LETTINGS AND MANAGEMENT LTD (06396046)
- Charges for MPP LETTINGS AND MANAGEMENT LTD (06396046)
- More for MPP LETTINGS AND MANAGEMENT LTD (06396046)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
13 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | MR01 | Registration of charge 063960460001, created on 2 January 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from Hendford Manor, Hendford Yeovil Somerset BA20 1UN to Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE on 3 January 2018 | |
02 Jan 2018 | PSC07 | Cessation of Linda Ann Bassett as a person with significant control on 2 January 2018 | |
02 Jan 2018 | PSC02 | Notification of Ewemove (Yeovil) Limited as a person with significant control on 2 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Linda Ann Bassett as a director on 2 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Paul Belson as a secretary on 2 January 2018 | |
02 Jan 2018 | AP01 | Appointment of Mr Paul Douglas Gammage as a director on 2 January 2018 | |
02 Jan 2018 | AP01 | Appointment of Miss Anita Sharon Light as a director on 2 January 2018 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
12 Oct 2017 | CH01 | Director's details changed for Mrs Linda Ann Bassett on 1 August 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Peter King as a secretary |