MPP PROJECTS LIMITED - HEXHAM


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

Description Filing date
Accounts. Change account reference date company previous extended. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-09-05 View Report
Persons with significant control. Change date: 2023-03-03. Psc name: Mrs Pauline Maria Staples. 2023-09-05 View Report
Accounts. Accounts type micro entity. 2023-08-30 View Report
Officers. Officer name: Mrs Pauline Maria Staples. Change date: 2023-06-13. 2023-06-20 View Report
Persons with significant control. Change date: 2023-06-13. Psc name: Mrs Pauline Maria Staples. 2023-06-20 View Report
Address. Change date: 2023-06-15. New address: C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU. Old address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England. 2023-06-15 View Report
Accounts. Change account reference date company previous shortened. 2023-05-30 View Report
Officers. Officer name: Michael James Brown. Termination date: 2023-03-03. 2023-03-10 View Report
Persons with significant control. Psc name: Michael James Brown. Cessation date: 2023-03-03. 2023-03-10 View Report
Officers. Officer name: Mr Michael James Brown. Change date: 2022-11-02. 2022-11-09 View Report
Persons with significant control. Change date: 2022-11-02. Psc name: Mr Michael James Brown. 2022-11-09 View Report
Address. Change date: 2022-11-09. Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom. New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. 2022-11-09 View Report
Accounts. Accounts type total exemption full. 2022-11-02 View Report
Confirmation statement. Statement with updates. 2022-09-28 View Report
Persons with significant control. Psc name: Mrs Pauline Maria Staples. Change date: 2022-06-05. 2022-09-28 View Report
Persons with significant control. Psc name: Peter Staples. Cessation date: 2022-06-05. 2022-09-28 View Report
Officers. Officer name: Peter Staples. Termination date: 2022-06-05. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2020-08-21 View Report
Accounts. Accounts type total exemption full. 2020-08-20 View Report
Mortgage. Charge creation date: 2019-09-27. Charge number: 115274950001. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-09-10 View Report
Officers. Officer name: Mr Michael James Brown. Change date: 2018-09-17. 2018-09-18 View Report
Persons with significant control. Change date: 2018-09-17. Psc name: Mr Michael James Brown. 2018-09-17 View Report
Address. New address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE. Old address: 21 Elvaston Road Hexham Northumberland NE46 2HA United Kingdom. Change date: 2018-09-17. 2018-09-17 View Report
Incorporation. Incorporation company. 2018-08-20 View Report