MLP MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Registered office address changed from Lester House Broad Street Bury BL9 0DA England to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2025-02-24 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
05/01/255 January 2025 | Registered office address changed from 1st Floor, 133 Loughborough Road Leicester LE4 5LQ England to Lester House Broad Street Bury BL9 0DA on 2025-01-05 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Confirmation statement made on 2024-06-30 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Change of details for Mr Ray Gabriel Younis as a person with significant control on 2023-08-17 |
17/08/2317 August 2023 | Change of details for Mr Ray Gabriel Younis as a person with significant control on 2023-08-17 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM LESTER HOUSE BUSINESS CENTRE 21 BROAD STREET BURY BL9 0DA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018 |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/09/172 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081170360002 |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081170360001 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEHAUN YOUNIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | APPOINTMENT TERMINATED, DIRECTOR FIONA ASHRAF |
06/10/156 October 2015 | DIRECTOR APPOINTED MR REEHAUN YOUNIS |
03/08/153 August 2015 | APPOINTMENT TERMINATED, DIRECTOR REEHAUN YOUNIS |
03/08/153 August 2015 | DIRECTOR APPOINTED MRS FIONA ADELE ASHRAF |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/03/1519 March 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
04/08/144 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | COMPANY NAME CHANGED THE MET CAFE LIMITED CERTIFICATE ISSUED ON 24/06/13 |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAUN KENYON |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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