MP (EASINGWOLD) LIMITED

08433590
UNIT D CHESSINGHAM PARK, COMMON ROAD DUNNINGTON YORK YO19 5SE

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 7 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 7 Buy now
04 May 2023 mortgage Registration of a charge 39 Buy now
04 May 2023 mortgage Registration of a charge 24 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 officers Appointment of director (Mr Mark Robert Hills) 2 Buy now
11 Oct 2022 accounts Annual Accounts 7 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 5 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 4 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 4 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 officers Appointment of director (Jon Lloyd) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Adrian Christmas) 1 Buy now
18 Sep 2017 accounts Annual Accounts 6 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Termination of appointment of director (Nicola Phipps) 1 Buy now
13 Feb 2017 officers Appointment of director (Mr Adrian Christmas) 2 Buy now
13 Feb 2017 officers Appointment of director (Mr Ian Peter Hessay) 2 Buy now
25 Aug 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 officers Termination of appointment of secretary (Ian Wilson) 2 Buy now
16 Apr 2013 officers Appointment of secretary (Ian Wilson) 3 Buy now
15 Apr 2013 officers Termination of appointment of director (Martin Frost) 2 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Denison Till Company Secretaries Limited) 2 Buy now
15 Apr 2013 officers Appointment of director (Marchioness of Normanby Nicola Phipps) 3 Buy now
15 Apr 2013 officers Appointment of director (Marquis of Normanby Constantine Edmund Walter Phipps) 3 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2013 incorporation Incorporation Company 8 Buy now