- Company Overview for MRPA HOLDINGS LIMITED (09922895)
- Filing history for MRPA HOLDINGS LIMITED (09922895)
- People for MRPA HOLDINGS LIMITED (09922895)
- More for MRPA HOLDINGS LIMITED (09922895)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
23 Nov 2023 | PSC04 | Change of details for Mr Miles Richard Pattison-Appleton as a person with significant control on 1 September 2023 | |
04 Oct 2023 | AP01 | Appointment of Mrs Alexandra Walford Pattison-Appleton as a director on 12 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | PSC04 | Change of details for Mr Miles Richard Pattison-Appleton as a person with significant control on 12 June 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 May 2022 | TM01 | Termination of appointment of Alexandra Walford Pattison-Appleton as a director on 9 May 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
02 Dec 2021 | PSC07 | Cessation of Hugh Richard Pattison-Appleton as a person with significant control on 2 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Alexandra Walford Pattison-Appleton as a person with significant control on 2 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Hugh Richard Pattison-Appleton as a director on 2 December 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Aug 2021 | AD01 | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 4 August 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Miles Richard Pattison-Appleton as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mrs Alexandra Walford Pattison-Appleton as a person with significant control on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Hugh Richard Pattison-Appleton as a person with significant control on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Suite 16D, the Mclaren Building 46 the Priory Queenway Birmingham B4 7LR United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 22 October 2019 |