- Company Overview for HOUSING VENTURES MPC1 LIMITED (14425736)
- Filing history for HOUSING VENTURES MPC1 LIMITED (14425736)
- People for HOUSING VENTURES MPC1 LIMITED (14425736)
- Charges for HOUSING VENTURES MPC1 LIMITED (14425736)
- More for HOUSING VENTURES MPC1 LIMITED (14425736)
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) |
---|---|---|---|
06 Jan 2025 | PSC07 | Cessation of Mears Limited as a person with significant control on 13 December 2024 | |
06 Jan 2025 | PSC02 | Notification of Mpc 1 Holdco Limited as a person with significant control on 13 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Ben Robert Westran as a director on 13 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Mears Group Plc as a director on 13 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr David Blakeborough as a director on 13 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr Jack Leonard Martin as a director on 13 December 2024 | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | CERTNM |
Company name changed mears property company LIMITED\certificate issued on 20/12/24
|
|
19 Dec 2024 | AD01 | Registered office address changed from 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 19 December 2024 | |
18 Dec 2024 | MR01 | Registration of charge 144257360001, created on 13 December 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Mr Ben Robert Westran on 10 October 2024 | |
10 Oct 2024 | PSC05 | Change of details for Mears Limited as a person with significant control on 10 October 2024 | |
10 Oct 2024 | CH02 | Director's details changed for Mears Group Plc on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Unit 1390 Montpellier Court Brockworth Gloucester GL3 4AH England to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 10 October 2024 | |
17 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
17 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
29 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
01 Dec 2022 | AA01 | Current accounting period shortened from 31 October 2023 to 31 December 2022 |