MPS HOUSING LIMITED

11655167
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 32 Buy now
29 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 166 Buy now
29 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
29 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 36 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 47 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 officers Termination of appointment of director (Victoria Elizabeth Fordham-Lewis) 1 Buy now
17 Jun 2020 accounts Annual Accounts 45 Buy now
12 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Appointment of corporate director (Mears Group Plc) 2 Buy now
20 Feb 2020 officers Termination of appointment of director (Justin Ridley) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 officers Appointment of director (Victoria Elizabeth Fordham-Lewis) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Justin Ridley) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Ben Robert Westran) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Andrew Christopher Melville Smith) 2 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Richard Blumberger) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Peter John Goddard Dickinson) 1 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Mitie Company Secretarial Services Limited) 1 Buy now
15 Nov 2018 resolution Resolution 3 Buy now
01 Nov 2018 incorporation Incorporation Company 18 Buy now