MPP DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Micro company accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
21/03/2321 March 2023 | Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Micro company accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Notification of Mpp Group (Property) Limited as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of Ross Bruce Sommers Connock as a director on 2022-03-31 |
04/04/224 April 2022 | Cessation of Paul Bellamy as a person with significant control on 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
04/04/224 April 2022 | Cessation of Ross Bruce Sommers Connock as a person with significant control on 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Total exemption full accounts made up to 2020-12-31 |
11/10/2111 October 2021 | Change of details for Mr Ross Bruce Sommers Connock as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Notification of Paul Bellamy as a person with significant control on 2021-10-01 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
02/07/212 July 2021 | Appointment of Mr Paul Bellamy as a director on 2021-07-01 |
29/06/2129 June 2021 | Previous accounting period extended from 2020-09-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
02/06/202 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BRUCE SOMMERS CONNOCK |
04/03/194 March 2019 | DIRECTOR APPOINTED MR ROSS BRUCE SOMMERS CONNOCK |
01/03/191 March 2019 | CESSATION OF JAMES WILLIAM LUKE AS A PSC |
01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES LUKE |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM OFFICE 17 WOODBINE FARM BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR3 6BW UNITED KINGDOM |
21/09/1821 September 2018 | 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