MICHAEL PRICE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registration of charge 062573050004, created on 2025-05-23 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Termination of appointment of Phil Hammett as a director on 2024-07-31 |
06/08/246 August 2024 | Appointment of Mrs Samantha Jayne Wildman as a director on 2024-07-31 |
25/07/2425 July 2024 | Satisfaction of charge 062573050002 in full |
19/07/2419 July 2024 | Registration of charge 062573050003, created on 2024-07-19 |
16/07/2416 July 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registration of charge 062573050002, created on 2024-02-23 |
05/10/235 October 2023 | Notification of Mpa Professional Services Llp as a person with significant control on 2023-09-29 |
05/10/235 October 2023 | Cessation of Michael Price as a person with significant control on 2023-09-29 |
05/10/235 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/08/2318 August 2023 | Statement of capital on 2023-08-18 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | |
17/08/2317 August 2023 | |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
11/05/2311 May 2023 | Satisfaction of charge 062573050001 in full |
01/03/231 March 2023 | Change of details for Mr Michael Price as a person with significant control on 2023-03-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/01/2231 January 2022 | Termination of appointment of Vince Buttle as a director on 2022-01-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
18/06/2118 June 2021 | Termination of appointment of Christopher Brear as a director on 2021-05-31 |
31/05/2131 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PARMAN |
03/02/213 February 2021 | DIRECTOR APPOINTED MR VINCE BUTTLE |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWNDES |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GARROD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | DIRECTOR APPOINTED MR DANIEL RICHARD PARMAN |
25/10/1925 October 2019 | COMPANY NAME CHANGED MPA GROUP LIMITED CERTIFICATE ISSUED ON 25/10/19 |
21/10/1921 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/08/1923 August 2019 | DIRECTOR APPOINTED MISS SAMANTHA REBECCA GALLAGHER |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR PHIL HAMMETT |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER BREAR |
11/09/1811 September 2018 | ADOPT ARTICLES 01/08/2018 |
06/09/186 September 2018 | SUB-DIVISION 01/08/18 |
06/09/186 September 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 110 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR STEVEN GARROD |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR JOHN LOWNDES |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 09/03/2017 |
16/02/1716 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | 13/01/17 STATEMENT OF CAPITAL GBP 101 |
26/01/1726 January 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/01/1720 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062573050001 |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER |
13/06/1613 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
09/06/169 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | COMPANY NAME CHANGED MICHAEL PRICE ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 29/06/15 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
19/06/1519 June 2015 | 23/09/14 STATEMENT OF CAPITAL GBP 102 |
18/06/1518 June 2015 | CHANGE OF NAME 01/06/2015 |
15/06/1515 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 98 HIGH STREET OLNEY BUCKS MK46 4BE UNITED KINGDOM |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 98 HIGH STREET OLNEY BUCKS MK46 4EF |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED MR DAVID PEPPER |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY JEANNE MINNEY |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM APPLE TREE COTTAGE, TMPSONS LANE CLIFTON REYNES BUCKS MK46 5DT |
15/06/1015 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 01/01/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | SECRETARY'S PARTICULARS CHANGED |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICHAEL PRICE ASSOCIATES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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