MP CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07257148 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 14 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
MP CONSTRUCTION LIMITED is an active private limited company with number 07257148. It was incorporated 14 years, 21 days ago, on 18 May 2010. The company address is 128 Liberty Lane, Addlestone, KT15 1NL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Mr Purcell Tom
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Francis Purcell
Change date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: 128 Liberty Lane Addlestone KT15 1NL
Change date: 2020-11-23
Old address: 2nd Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Francis Purcell
Notification date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
New address: 2nd Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
Old address: Suite 211, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
Documents
Capital allotment shares
Date: 23 Jun 2016
Action Date: 21 Jul 2015
Category: Capital
Type: SH01
Capital : 119,438 GBP
Date: 2015-07-21
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Aaron Murphy
Documents
Termination secretary company with name termination date
Date: 16 Mar 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-01
Officer name: Aaron Murphy
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Oct 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Mr Purcell Tom
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 1000 Great West Road the Mille 1000 Great West Road Brentford Middlesex TW8 9DW England
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-10
Old address: 1 Lyric Square London W6 0NB England
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2012
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: 07 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Some Companies
UNIT 5 LIONS DRIVE,BLACKBURN,BB1 2QX
Number: | 11400518 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CASTLE PARK ROAD,WENDOVER,HP22 6AF
Number: | 09996541 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ORCHARD ROAD,RICHMOND,TW9 4AQ
Number: | 11377413 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VYRNWY ROAD,CHESTER,CH4 8QW
Number: | 06153232 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11418393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION WHARF,SOUTHWICK,BN42 4ED
Number: | 09849916 |
Status: | ACTIVE |
Category: | Private Limited Company |