MT PASS HOLDINGS LIMITED - MATLOCK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type small. 2023-09-26 View Report
Mortgage. Charge number: 045767040001. 2022-12-06 View Report
Accounts. Accounts type small. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Accounts. Accounts type small. 2021-09-10 View Report
Persons with significant control. Psc name: David Andrew Pass. Notification date: 2021-06-23. 2021-06-23 View Report
Persons with significant control. Psc name: Mark Anthony Pass. Notification date: 2021-06-23. 2021-06-23 View Report
Persons with significant control. Psc name: Simon Arthur Pass. Notification date: 2021-06-23. 2021-06-23 View Report
Persons with significant control. Cessation date: 2021-06-23. Psc name: David Andrew Pass. 2021-06-23 View Report
Persons with significant control. Cessation date: 2021-06-23. Psc name: Neil Andrew Barnes. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Persons with significant control. Psc name: Meryl Taylor Pass. Cessation date: 2020-03-09. 2020-12-17 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Accounts. Accounts type small. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Accounts. Accounts type group. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type small. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Officer name: Mr Richard Charles Taylor. Change date: 2016-11-22. 2016-11-22 View Report
Officers. Change date: 2016-11-09. Officer name: Mr Mark Anthony Pass. 2016-11-22 View Report
Officers. Change date: 2016-11-22. Officer name: Mr Richard Charles Taylor. 2016-11-22 View Report
Accounts. Accounts type group. 2016-10-10 View Report
Capital. Capital allotment shares. 2016-09-13 View Report
Resolution. Description: Resolutions. 2016-09-12 View Report
Mortgage. Charge creation date: 2016-08-18. Charge number: 045767040001. 2016-08-30 View Report
Address. Change date: 2016-04-04. Old address: Stubben Edge Hall Stubben Edge Lane Ashover Derbyshire S45 0EU. New address: 10 Imperial Road Matlock Derbyshire DE4 3NL. 2016-04-04 View Report
Change of name. Description: Company name changed granfix holdings LIMITED\certificate issued on 05/01/16. 2016-01-05 View Report
Change of name. Change of name notice. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type group. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type group. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type group. 2013-10-01 View Report
Officers. Officer name: Mr David Andrew Pass. 2012-11-21 View Report
Officers. Officer name: Mr Simon Arthur Pass. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type group. 2012-09-24 View Report
Officers. Officer name: Michael Pass. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type group. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type group. 2010-10-02 View Report
Accounts. Accounts type group. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Change date: 2009-10-30. Officer name: Mark Anthony Pass. 2009-11-13 View Report