- Company Overview for MHC PROPERTY MANAGEMENT LIMITED (08233302)
- Filing history for MHC PROPERTY MANAGEMENT LIMITED (08233302)
- People for MHC PROPERTY MANAGEMENT LIMITED (08233302)
- Charges for MHC PROPERTY MANAGEMENT LIMITED (08233302)
- More for MHC PROPERTY MANAGEMENT LIMITED (08233302)
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) |
---|---|---|---|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Nigel Nelms on 13 October 2014 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Philip Richard Benham on 15 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 May 2014 | CH04 | Secretary's details changed for Abacus 181 Ltd on 7 February 2014 | |
22 May 2014 | AD01 | Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS on 22 May 2014 | |
28 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2012 | NEWINC |
Incorporation
|