MPH PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Notification of Myles Peter Hague as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Cessation of Paul Anthony Hague as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

03/04/233 April 2023 Termination of appointment of Matthew Paul Hague as a director on 2023-04-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 PREVSHO FROM 31/01/2020 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 COMPANY NAME CHANGED OUTDOOR ASPECTS LTD CERTIFICATE ISSUED ON 17/05/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MYLES PETER HAGUE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MATTHEW PAUL HAGUE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED PRIMARY MARKETING LTD CERTIFICATE ISSUED ON 20/03/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 52 THORPE ROAD NORWICH NR1 1RY

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL RUTH HAGUE / 17/12/2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL RUTH HAGUE / 17/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAGUE / 17/12/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 43 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6XS

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM THE BUSINESS CENTRE 3 THE ELMS, ST FAITHS ROAD OLD CATTON NORWICH NR6 7BP

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS CHERYL RUTH HAGUE

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

19/08/0919 August 2009 SECRETARY APPOINTED CHERYL RUTH HAGUE

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PAUL ANTHONY HAGUE

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWINA COALES

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

29/01/0929 January 2009 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