Advanced company searchLink opens in new window

MNP RESIDENTIAL LTD.

Company number 07924643

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013