Advanced company searchLink opens in new window

MANAGED LIVING PARTNERSHIPS LIMITED

Company number 06872027

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
12 Dec 2017 AA Full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Feb 2017 AA Full accounts made up to 31 March 2016
20 Sep 2016 MR01 Registration of charge 068720270002, created on 13 September 2016
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
18 Jan 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 9-11 the Quadrant Richmond Surrey TW9 1BP on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from C/O Hml Holdings Plc 9-11 the Quadrant Richmond Surrey TW9 1BP England to 9-11 the Quadrant Richmond Surrey TW9 1BP on 18 January 2016
14 Jan 2016 TM02 Termination of appointment of Richard Jerzy Kozak as a secretary on 8 January 2016
14 Jan 2016 AP01 Appointment of Robert Henry Charles Plumb as a director on 8 January 2016
14 Jan 2016 AP01 Appointment of Simon Edward Oliver as a director on 8 January 2016
14 Jan 2016 AP01 Appointment of Mr James Alfred Lloyd Howgego as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Nigel William Glen as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Richard Jerzy Kozak as a director on 8 January 2016
13 Jan 2016 AD01 Registered office address changed from 59-61 Old Kent Road London SE1 4RF to C/O Hml Holdings Plc 9-11 the Quadrant Richmond Surrey TW9 1BP on 13 January 2016
13 Jan 2016 AP03 Appointment of James Alfred Lloyd Howgego as a secretary on 8 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013