- Company Overview for MPV PROPERTIES LIMITED (07425335)
- Filing history for MPV PROPERTIES LIMITED (07425335)
- People for MPV PROPERTIES LIMITED (07425335)
- Charges for MPV PROPERTIES LIMITED (07425335)
- More for MPV PROPERTIES LIMITED (07425335)
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) |
---|---|---|---|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from 113 Carlton Avenue East Wembley Middlesex HA9 8nd to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
15 Nov 2014 | AD02 | Register inspection address has been changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND United Kingdom to C/O Plus Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
08 Nov 2013 | TM01 | Termination of appointment of Hansa Mistry as a director | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
16 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2011 | AD02 | Register inspection address has been changed | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | TM01 | Termination of appointment of Bhanuprakash Patel as a director | |
01 Nov 2010 | NEWINC | Incorporation |