MP REVERSIONS LIMITED

Company Documents

DateDescription
03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

22/03/1822 March 2018 04/07/17 STATEMENT OF CAPITAL GBP 704338

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / PEMBERSTONE GROUP LIMITED / 03/01/2017

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

17/06/1417 June 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

23/10/1223 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM DONALDSON / 26/01/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY JANET JONES

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY TILLY / 26/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MALCOLM MILES / 26/01/2012

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 26/11/10 STATEMENT OF CAPITAL GBP 629170

View Document

17/10/1117 October 2011 05/03/10 STATEMENT OF CAPITAL GBP 629170

View Document

17/10/1117 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED GLYN MALCOLM MILES

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

30/07/1030 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANNETTS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY TILLY / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM DONALDSON / 01/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET CLARE JONES / 01/10/2009

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 CONSO 30/11/06

View Document

13/02/0713 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0713 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

16/08/0616 August 2006 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