M R I P INTERESTS LIMITED
Status | ACTIVE |
Company No. | 10818428 |
Category | Private Limited Company |
Incorporated | 14 Jun 2017 |
Age | 6 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
M R I P INTERESTS LIMITED is an active private limited company with number 10818428. It was incorporated 6 years, 11 months, 23 days ago, on 14 June 2017. The company address is Carlisle Chambers Carlisle Chambers, Goole, DN14 5DX, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Paul Dennis Pirouet
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-05
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Notification of a person with significant control
Date: 29 Apr 2020
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melissa Ruth Ingram Perkins
Notification date: 2019-01-18
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-13
Officer name: Richard Arthur Herbert Perkins
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-26
New address: Carlisle Chambers Carlisle Street Goole DN14 5DX
Old address: The Bradshaws Codsall Staffordshire WV8 2HU United Kingdom
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosemary Susan Perkins
Cessation date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Arthur Herbert Perkins
Cessation date: 2019-01-18
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mrs Carole Ann Elizabeth Cook
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dennis Pirouet
Appointment date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Dennis Pirouet
Termination date: 2018-04-25
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Dennis Pirouet
Appointment date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Old address: The Brambles Codsall Staffordshire WV8 2HH United Kingdom
Change date: 2017-06-23
New address: The Bradshaws Codsall Staffordshire WV8 2HU
Documents
Some Companies
UNIT 18 SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4DP
Number: | 09041455 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LEEMING LANE SOUTH,MANSFIELD,NG19 9AY
Number: | 11260534 |
Status: | ACTIVE |
Category: | Private Limited Company |
HSL BUILDING SERVICES (SOUTHERN) LTD
4 THE HOLLIES 4 THE HOLLIES,OTTERSHAW,KT16 0NZ
Number: | 11535906 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 CHURCH ROAD,BASILDON,SS14 1NQ
Number: | 11677239 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 08789241 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FITZFORD COTTAGES,TAVISTOCK,PL19 8BD
Number: | 06505701 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |