Advanced company searchLink opens in new window

MRPA HOLDINGS LIMITED

Company number 09922895

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)
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
  • GBP 200
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