M H P INDUSTRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mrs Georgina Mary Hipgrave on 2025-01-31

View Document

09/04/259 April 2025 Director's details changed for Mr Mark Hipgrave on 2025-01-31

View Document

09/04/259 April 2025 Secretary's details changed for Mr Mark Hipgrave on 2024-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Satisfaction of charge 035357610003 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS GEORGINA MARY HIPGRAVE

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHP GLOBAL LIMITED

View Document

01/05/191 May 2019 CESSATION OF PAUL HIPGRAVE AS A PSC

View Document

01/05/191 May 2019 CESSATION OF MARK HIPGRAVE AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HIPGRAVE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED STEPHEN CYRIL BERRYMAN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED STEPHEN JAMES PARKER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED RICHARD JAMES DEACON

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HIPGRAVE / 01/03/2013

View Document

25/04/1325 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HIPGRAVE / 01/03/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIPGRAVE / 01/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM THE COACH HOUSE MILL END HAMBLEDEN NR HENLEY ON THAMES OXFORDSHIRE RG9 6ZJ

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HIPGRAVE / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIPGRAVE / 29/03/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8D4

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 £ NC 1000/100000 26/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: THE BRITANNIA SUITE 82-86 DEANSGATE, INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company