MPC DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06594162 |
Category | Private Limited Company |
Incorporated | 15 May 2008 |
Age | 16 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
MPC DEVELOPMENTS LIMITED is an active private limited company with number 06594162. It was incorporated 16 years, 19 days ago, on 15 May 2008. The company address is Let It House Let It House, Newark, NG24 1XG, Nottinghamshire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-05
Charge number: 065941620003
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-05
Charge number: 065941620004
Documents
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-28
Psc name: Capla Group Holdings Ltd.
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-28
Psc name: Paul Stubbins
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-28
Psc name: Christopher John Richardson
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Mark Addison
Cessation date: 2023-09-28
Documents
Resolution
Date: 04 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Capla Group Holdings Ltd.
Cessation date: 2023-08-25
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Paul Stubbins
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Richardson
Notification date: 2023-08-25
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Charles Mark Addison
Documents
Accounts with accounts type dormant
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-25
Psc name: Christopher John Richardson
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Stubbins
Cessation date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-25
Psc name: Charles Mark Addison
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Capla Group Holdings Ltd.
Notification date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stubbins
Change date: 2022-07-07
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Stubbins
Change date: 2022-07-07
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Move registers to sail company with new address
Date: 01 Jun 2022
Category: Address
Type: AD03
New address: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
Documents
Change sail address company with old address new address
Date: 01 Jun 2022
Category: Address
Type: AD02
Old address: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
New address: 14 London Road Newark Nottinghamshire NG24 1TW
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Mortgage satisfy charge full
Date: 23 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065941620002
Documents
Mortgage satisfy charge full
Date: 23 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065941620001
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change person secretary company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher John Richardson
Change date: 2018-05-22
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-22
Psc name: Mr Christopher John Richardson
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-22
Psc name: Mr Charles Mark Addison
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-22
Psc name: Mr Paul Stubbins
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Richardson
Change date: 2018-05-22
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-22
Officer name: Mr Paul Stubbins
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2014
Action Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-11
Charge number: 065941620002
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Mortgage create with deed with charge number
Date: 22 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065941620001
Documents
Certificate change of name company
Date: 27 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capla property management (boughton) LTD.\certificate issued on 27/01/14
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change account reference date company previous extended
Date: 13 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Move registers to sail company
Date: 13 Jul 2010
Category: Address
Type: AD03
Documents
Gazette filings brought up to date
Date: 19 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary igp corporate nominees LTD
Documents
Some Companies
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 11325272 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHITELADIES ROAD,BRISTOL,BS8 2LG
Number: | 08740920 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG
Number: | 09479526 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE GROVE CAPITAL MANAGEMENT UK LLP
THE PINNACLE,CENTRAL MILTON KEYNES,MK9 1BP
Number: | OC362013 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
138-144 LONDON ROAD,OXFORD,OX33 1JH
Number: | 10467594 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,GEORGE BAYLISS ROAD,DRIOTWICH,WR9 9RB
Number: | 00876483 |
Status: | ACTIVE |
Category: | Private Limited Company |