- Company Overview for MPS HOUSING LIMITED (11655167)
- Filing history for MPS HOUSING LIMITED (11655167)
- People for MPS HOUSING LIMITED (11655167)
- More for MPS HOUSING LIMITED (11655167)
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) |
---|---|---|---|
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
09 Jan 2019 | PSC07 | Cessation of Mitie Property Services (Uk) Limited as a person with significant control on 30 November 2018 | |
09 Jan 2019 | PSC02 | Notification of Mears Limited as a person with significant control on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Victoria Elizabeth Fordham-Lewis as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Justin Ridley as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Ben Robert Westran as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Andrew Christopher Melville Smith as a director on 30 November 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 3 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Richard Blumberger as a director on 30 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Peter John Goddard Dickinson as a director on 30 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-01
|