MPC DEVELOPMENTS LIMITED

Let It House Let It House, Newark, NG24 1XG, Nottinghamshire
StatusACTIVE
Company No.06594162
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 07 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065941620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065941620001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065941620001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 13 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary igp corporate nominees LTD

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E A MANAGEMENT LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11325272
Status:ACTIVE
Category:Private Limited Company

LUNAMAR (GROUP) LIMITED

18 WHITELADIES ROAD,BRISTOL,BS8 2LG

Number:08740920
Status:ACTIVE
Category:Private Limited Company

NEW AF LIMITED

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

SARANTA LTD

138-144 LONDON ROAD,OXFORD,OX33 1JH

Number:10467594
Status:ACTIVE
Category:Private Limited Company

STOUR PRECISION TOOLS LIMITED

UNIT 3,GEORGE BAYLISS ROAD,DRIOTWICH,WR9 9RB

Number:00876483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source