MPH ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05095020 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
MPH ASSOCIATES LIMITED is an active private limited company with number 05095020. It was incorporated 20 years, 2 months ago, on 05 April 2004. The company address is 1 Hornleigh Grove, Redcar, TS10 1QS, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 13 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
New address: 1 Hornleigh Grove Redcar TS10 1QS
Change date: 2022-01-31
Old address: 47 Kirkleatham Street Redcar TS10 1QX England
Documents
Mortgage satisfy charge full
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge part release with charge number
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 050950200003
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
New address: 47 Kirkleatham Street Redcar TS10 1QX
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts amended with accounts type micro entity
Date: 08 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-20
Charge number: 050950200003
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050950200002
Charge creation date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Gazette filings brought up to date
Date: 16 May 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
New address: First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Gazette filings brought up to date
Date: 19 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-20
Old address: 123 High Street Redcar Cleveland TS10 3DG England
Documents
Dissolved compulsory strike off suspended
Date: 30 Jan 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 07 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 09 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kelley
Change date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Old address: St Vincent House 33 Coatham Road Redcar TS10 1SA
Change date: 2010-05-17
Documents
Change person secretary company with change date
Date: 17 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-05
Officer name: Andrew Kelley
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Peter Carragher
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Carragher
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | LP018655 |
Status: | ACTIVE |
Category: | Limited Partnership |
BUSYBEE NORTHOWRAM FISHERIES LTD
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 11454044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGG HOUSE BARN LOW WATH ROAD,HARROGATE,HG3 5HL
Number: | 11105039 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENKIN HILL HOUSE HORSLEYGATE LANE,DRONFIELD,S18 7WD
Number: | 01566099 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRSTWORKS MUSIC ITALIA LIMITED
31-33 COLLEGE ROAD,HARROW,HA1 1EJ
Number: | 07439109 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYGBI GOGLEDD CYMRU 1404 C.I.C.
12 FOXHALL CLOSE,COLWYN BAY,LL29 8RT
Number: | 09512909 |
Status: | ACTIVE |
Category: | Community Interest Company |