MP SALES AND LETTINGS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-29 with updates |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
26/09/2426 September 2024 | Previous accounting period extended from 2023-12-30 to 2023-12-31 |
08/07/248 July 2024 | Appointment of Mr John Joseph Keenan as a director on 2024-07-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
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 |
13/11/2313 November 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-30 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
14/07/2314 July 2023 | Previous accounting period shortened from 2023-06-30 to 2023-04-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-05 with updates |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Memorandum and Articles of Association |
02/06/232 June 2023 | Resolutions |
24/05/2324 May 2023 | Cessation of Jaimie Duncan Beers as a person with significant control on 2023-05-15 |
24/05/2324 May 2023 | Notification of Campions Property Letting and Management Limited as a person with significant control on 2023-05-15 |
23/05/2323 May 2023 | Appointment of Mr Steve John Perrett as a director on 2023-05-15 |
23/05/2323 May 2023 | Appointment of Mr Ouda Saleh as a director on 2023-05-15 |
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 |
23/05/2323 May 2023 | Termination of appointment of Jaimie Duncan Beers as a director on 2023-05-15 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAIMIE DUNCAN BEERS / 19/06/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAIMIE DUNCAN BEERS / 19/06/2020 |
06/06/196 June 2019 | 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