MPH AUTOMOTIVE CENTRES LTD

06931568
LIFFORD HALL LIFFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 accounts Annual Accounts 9 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 officers Termination of appointment of director (Joanne Lesley Hunt) 1 Buy now
13 Dec 2018 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 officers Appointment of director (Joanne Lesley Hunt) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Joanne Lesley Hunt) 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 officers Change of particulars for director (Mark Paul Hunt) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Joanne Lesley Hunt) 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 mortgage Registration of a charge 30 Buy now
20 Sep 2016 mortgage Registration of a charge 34 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
27 Jun 2016 mortgage Registration of a charge 15 Buy now
24 Jun 2016 officers Change of particulars for director (Joanne Lesley Benbrook) 2 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 officers Change of particulars for director (Joanne Lesley Hunt) 2 Buy now
06 Jun 2016 officers Appointment of director (Joanne Lesley Hunt) 2 Buy now
28 Dec 2015 accounts Annual Accounts 2 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
19 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2014 accounts Annual Accounts 7 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Sep 2013 annual-return Annual Return 13 Buy now
04 Apr 2013 accounts Annual Accounts 2 Buy now
26 Jul 2012 annual-return Annual Return 13 Buy now
02 Apr 2012 accounts Annual Accounts 2 Buy now
10 Aug 2011 annual-return Annual Return 10 Buy now
14 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
07 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Aug 2010 annual-return Annual Return 9 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
07 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from suite 404 324 regent street london W1B 3HH united kingdom 1 Buy now
11 Jun 2009 incorporation Incorporation Company 14 Buy now