Advanced company searchLink opens in new window

MPH ANCOATS LIMITED

Company number 10901539

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)
13 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 10
27 Mar 2024 MR01 Registration of charge 109015390006, created on 26 March 2024
27 Mar 2024 MR01 Registration of charge 109015390007, created on 26 March 2024
15 Jan 2024 CH01 Director's details changed for Mr Frederick James Bamma on 15 January 2024
09 Jan 2024 MR04 Satisfaction of charge 109015390004 in full
22 Dec 2023 MR01 Registration of charge 109015390005, created on 21 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
21 Apr 2023 MR01 Registration of charge 109015390004, created on 17 April 2023
20 Apr 2023 MR04 Satisfaction of charge 109015390003 in full
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
15 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Feb 2023 PSC04 Change of details for Howard Lord as a person with significant control on 26 February 2023
13 Dec 2022 PSC05 Change of details for Heatley Developments Limited as a person with significant control on 13 December 2022
14 Nov 2022 CH01 Director's details changed for Mr Howard Lord on 1 November 2022
07 Jul 2022 MR01 Registration of charge 109015390003, created on 7 July 2022
20 Jun 2022 MR04 Satisfaction of charge 109015390001 in full
20 Jun 2022 MR04 Satisfaction of charge 109015390002 in full
10 May 2022 AP01 Appointment of Mr Frederick James Bamma as a director on 10 May 2022
05 May 2022 PSC04 Change of details for Howard Lord as a person with significant control on 5 May 2022
17 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Wallace Martin Bury as a director on 25 January 2022