M PAGE INTERIORS LIMITED

11b Boundary Road 11b Boundary Road, Brackley, NN13 7ES, England
StatusACTIVE
Company No.07563150
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Vasey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 16 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 16 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Day

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Clifford Day

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Day

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDENT CONSTRUCTION LTD

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:09238801
Status:ACTIVE
Category:Private Limited Company

JLKARE AND SUPPORT LIMITED

UNITS 7&8 WEST CROSS SHOPPING CENTRE,SMETHWICK,B66 1JG

Number:10148283
Status:ACTIVE
Category:Private Limited Company

LAFZ FOUNDATION

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

STEPQUE TRAVEL LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:06811015
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