MPH ENTERPRISES LIMITED

04489559
2 MANOR COURT MANOR MILL LANE LEEDS LS11 8LQ

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Aug 2024 address Move Registers To Sail Company With New Address 1 Buy now
28 Aug 2024 address Change Sail Address Company With New Address 1 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2023 accounts Annual Accounts 10 Buy now
09 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Stephen Brian Isaacs) 2 Buy now
06 Jul 2022 officers Change of particulars for secretary (Jacqueline Anne Harvey) 1 Buy now
06 Jul 2022 officers Change of particulars for director (Mrs Rachael Elisabeth Harvey) 2 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Marc Paul Elliot Harvey) 2 Buy now
06 Jul 2022 officers Change of particulars for director (Mrs Rachael Elisabeth Harvey) 2 Buy now
23 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 9 Buy now
13 May 2021 officers Change of particulars for director (Stephen Brian Isaacs) 2 Buy now
12 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2021 mortgage Registration of a charge 22 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 9 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2019 officers Change of particulars for director (Stephen Brian Isaccs) 2 Buy now
02 Jul 2019 officers Change of particulars for director (Stephen Brian Isaccs) 2 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 10 Buy now
05 Mar 2018 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
23 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 13/07/2017 4 Buy now
27 Oct 2017 officers Change of particulars for director (Marc Paul Elliot Harvey) 2 Buy now
27 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
28 Sep 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Sep 2016 resolution Resolution 15 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
12 May 2016 officers Change of particulars for director (Mrs Rachael Elisabeth Harvey) 2 Buy now
12 May 2016 officers Change of particulars for director (Stephen Brian Isaccs) 2 Buy now
12 May 2016 officers Change of particulars for director (Marc Paul Elliot Harvey) 2 Buy now
12 May 2016 officers Change of particulars for secretary (Jacqueline Anne Harvey) 1 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
17 Jan 2015 officers Termination of appointment of director (Charles Simmons) 2 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
11 Aug 2014 officers Appointment of director (Mrs Rachael Elisabeth Harvey) 2 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
24 Jul 2013 annual-return Annual Return 15 Buy now
24 Jul 2013 accounts Annual Accounts 4 Buy now
01 Nov 2012 annual-return Annual Return 15 Buy now
15 Dec 2011 officers Appointment of director (Stephen Brian Isaccs) 3 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 14 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 9 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2010 officers Appointment of director (Charles Simmons) 3 Buy now
19 Dec 2009 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 18/07/09; full list of members 5 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Dec 2008 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 18/07/08; full list of members 6 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
31 Jul 2007 annual-return Return made up to 18/07/07; no change of members 6 Buy now
07 Feb 2007 accounts Annual Accounts 4 Buy now
27 Sep 2006 annual-return Return made up to 18/07/06; full list of members 6 Buy now
23 Nov 2005 accounts Annual Accounts 4 Buy now
10 Oct 2005 annual-return Return made up to 18/07/05; full list of members 6 Buy now
21 Apr 2005 capital Ad 19/07/04-19/07/04 £ si 98@1=98 £ ic 2/100 2 Buy now
16 Mar 2005 accounts Annual Accounts 4 Buy now
21 Sep 2004 annual-return Return made up to 18/07/04; full list of members 6 Buy now
18 Nov 2003 accounts Annual Accounts 4 Buy now
08 Aug 2003 annual-return Return made up to 18/07/03; full list of members 6 Buy now
29 Aug 2002 officers New director appointed 2 Buy now
18 Aug 2002 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now
18 Aug 2002 officers New secretary appointed 2 Buy now
27 Jul 2002 officers Director resigned 1 Buy now
27 Jul 2002 officers Secretary resigned 1 Buy now
27 Jul 2002 address Registered office changed on 27/07/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX 1 Buy now
18 Jul 2002 incorporation Incorporation Company 15 Buy now