- Company Overview for MPB PROPERTY MANAGEMENT LIMITED (12179899)
- Filing history for MPB PROPERTY MANAGEMENT LIMITED (12179899)
- People for MPB PROPERTY MANAGEMENT LIMITED (12179899)
- Charges for MPB PROPERTY MANAGEMENT LIMITED (12179899)
- More for MPB PROPERTY MANAGEMENT LIMITED (12179899)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
14 Feb 2023 | PSC07 | Cessation of Matthew Welsh as a person with significant control on 21 February 2022 | |
14 Feb 2023 | PSC07 | Cessation of Paul Hilton as a person with significant control on 21 February 2022 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr David Winegarten as a director on 28 November 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ United Kingdom to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 14 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Matthew Welsh as a director on 11 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Paul Hilton as a director on 11 March 2022 | |
22 Feb 2022 | PSC05 | Change of details for Cresta Estates Limited as a person with significant control on 21 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Baruch Erlich on 19 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Paul Hilton on 19 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Matthew Welsh on 19 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Matthew Welsh as a person with significant control on 19 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Paul Hilton as a person with significant control on 19 March 2021 | |
16 Mar 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
19 Feb 2021 | MR01 | Registration of charge 121798990001, created on 19 February 2021 | |
11 Jan 2021 | MA | Memorandum and Articles of Association | |
11 Jan 2021 | MA | Memorandum and Articles of Association |