MPM PROPERTY HOLDINGS (LS) LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

23/05/2423 May 2024 Satisfaction of charge 107399240002 in full

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Director's details changed for Mr Richard Paul Mutty on 2023-04-16

View Document

01/09/231 September 2023 Change of details for Mr Richard Mutty as a person with significant control on 2023-04-16

View Document

01/09/231 September 2023 Change of details for Mrs Elisabetta Mutty as a person with significant control on 2023-04-16

View Document

01/09/231 September 2023 Director's details changed for Mrs Elisabetta Mutty on 2023-04-16

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM SALISBURY HOUSE SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 SAIL ADDRESS CREATED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MUTTY / 01/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MUTTY / 01/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETTA MUTTY / 01/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ELISABETTA MUTTY / 01/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

12/04/1812 April 2018 CURREXT FROM 30/04/2018 TO 31/05/2018

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107399240001

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107399240002

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107399240001

View Document

25/04/1725 April 2017 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