M PAGE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07563150 |
Category | Private Limited Company |
Incorporated | 14 Mar 2011 |
Age | 13 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
M PAGE INTERIORS LIMITED is an active private limited company with number 07563150. It was incorporated 13 years, 1 month, 20 days ago, on 14 March 2011. The company address is 11b Boundary Road 11b Boundary Road, Brackley, NN13 7ES, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Old address: 9 Market Place Brackley NN13 7AB England
Change date: 2019-10-30
New address: 11B Boundary Road Buckingham Road Industrial Estate Brackley NN13 7ES
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-26
Officer name: Thomas Carl Young
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 28 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-28
Officer name: Szymon Stefan Biernat
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
Old address: Unit 6 Thorpe Close Banbury Oxfordshire OX16 4SW
Change date: 2017-12-22
New address: 9 Market Place Brackley NN13 7AB
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-31
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Clifford Day
Termination date: 2016-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-28
Officer name: Mr Martin Roy Thomas Page
Documents
Change sail address company with old address new address
Date: 28 Jan 2016
Category: Address
Type: AD02
Old address: Unit B Shires Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7EZ England
New address: Unit 6 Thorpe Close Banbury Oxfordshire OX16 4SW
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
Old address: Unit B Shires Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7EZ
New address: Unit 6 Thorpe Close Banbury Oxfordshire OX16 4SW
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Szymon Stefan Biernat
Appointment date: 2015-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Carl Young
Appointment date: 2015-12-15
Documents
Move registers to registered office company with new address
Date: 15 Dec 2015
Category: Address
Type: AD04
New address: Unit B Shires Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7EZ
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change sail address company with old address
Date: 04 Jun 2014
Category: Address
Type: AD02
Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Vasey
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Move registers to sail company
Date: 16 Jul 2013
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Day
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: Claremont House Deans Court Bicester Oxon OX26 6BW United Kingdom
Change date: 2013-05-24
Documents
Legacy
Date: 14 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Clifford Day
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Day
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Clifford Day
Change date: 2011-03-14
Documents
Some Companies
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 09238801 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 7&8 WEST CROSS SHOPPING CENTRE,SMETHWICK,B66 1JG
Number: | 10148283 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK ROAD,ILFORD,IG1 1SD
Number: | 08718084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NORTHERN PLANT SERVICES LIMITED
32 KENYONS LANE,LIVERPOOL,L31 0BR
Number: | 03390049 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000928 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 06811015 |
Status: | ACTIVE |
Category: | Private Limited Company |