- Company Overview for MNP RESIDENTIAL LTD. (07924643)
- Filing history for MNP RESIDENTIAL LTD. (07924643)
- People for MNP RESIDENTIAL LTD. (07924643)
- More for MNP RESIDENTIAL LTD. (07924643)
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) |
---|---|---|---|
10 Apr 2018 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Fourth Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH on 10 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | PSC04 | Change of details for Mr Gary Richard Nicholls as a person with significant control on 26 January 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Gary Richard Nicholls on 26 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
11 Jan 2018 | PSC01 | Notification of Alan Leslie Mitchell as a person with significant control on 6 April 2016 | |
29 Dec 2017 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
26 Sep 2017 | CH01 | Director's details changed for Mr Gary Richard Nicholls on 11 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Gary Richard Nicholls as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
24 Jun 2016 | AP01 | Appointment of Julie Ann Shrimpton as a director on 31 May 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Alan Leslie Mitchell as a director on 31 May 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Alan Leslie Mitchell on 24 September 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Gary Richard Nicholls on 24 September 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from , Clifford House 15 Clifford Street, London, W1S 4JY to Portland House Bressenden Place London SW1E 5RS on 3 December 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
22 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Apr 2014 | AD02 | Register inspection address has been changed | |
17 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |