MP SALES AND LETTINGS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Change of details for Campions Property Letting and Management Limited as a person with significant control on 2023-06-22

View Document

13/11/2313 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-30

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

24/05/2324 May 2023 Cessation of Jaimie Duncan Beers as a person with significant control on 2023-05-15

View Document

24/05/2324 May 2023 Notification of Campions Property Letting and Management Limited as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Steve John Perrett as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Ouda Saleh as a director on 2023-05-15

View Document

23/05/2323 May 2023 Registered office address changed from 555-557 Vision Consulting Ltd Cranbrook Road Ilford IG2 6HE England to Queensway House 11 Queensway New Milton BH25 5NR on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Jaimie Duncan Beers as a director on 2023-05-15

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAIMIE DUNCAN BEERS / 19/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIMIE DUNCAN BEERS / 19/06/2020

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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