MPH ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-12 update statutory_documents FIRST GAZETTE
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-02-07 delete address 47 KIRKLEATHAM STREET REDCAR ENGLAND TS10 1QX
2022-02-07 insert address 1 HORNLEIGH GROVE REDCAR ENGLAND TS10 1QS
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update registered_address
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM 47 KIRKLEATHAM STREET REDCAR TS10 1QX ENGLAND
2021-09-07 update num_mort_outstanding 3 => 2
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-08-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 050950200003
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 delete address FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2020-07-07 insert address 47 KIRKLEATHAM STREET REDCAR ENGLAND TS10 1QX
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-04-08 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-13 update statutory_documents 22/04/16 FULL LIST
2016-01-08 update num_mort_charges 2 => 3
2016-01-08 update num_mort_outstanding 2 => 3
2015-12-08 update num_mort_charges 1 => 2
2015-12-08 update num_mort_outstanding 1 => 2
2015-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050950200003
2015-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050950200002
2015-07-08 delete address FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND ENGLAND TS1 3QW
2015-07-08 insert address FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW
2015-07-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-07-08 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-06-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-11 update statutory_documents 22/04/15 FULL LIST
2015-06-08 delete address UNIT 306 THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2015-06-08 insert address FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND ENGLAND TS1 3QW
2015-06-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-06-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-06-08 update company_status Active - Proposal to Strike off => Active
2015-06-08 update registered_address
2015-05-16 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM UNIT 306 THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2015-05-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-05 update statutory_documents FIRST GAZETTE
2014-05-07 delete sic_code 7487 - Other business activities
2014-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-05-07 update accounts_last_madeup_date 2011-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2013-01-31 => 2015-01-31
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update returns_last_madeup_date 2010-04-05 => 2014-04-22
2014-05-07 update returns_next_due_date 2011-05-03 => 2015-05-20
2014-04-23 update statutory_documents 22/04/14 FULL LIST
2014-04-22 update statutory_documents 05/04/11 FULL LIST
2014-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 123 HIGH STREET REDCAR CLEVELAND ENGLAND TS10 3DG
2014-04-07 insert address UNIT 306 THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2014-04-07 update registered_address
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 123 HIGH STREET REDCAR CLEVELAND TS10 3DG ENGLAND
2014-01-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-12-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-03-26 update statutory_documents FIRST GAZETTE
2012-05-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-17 update statutory_documents FIRST GAZETTE
2011-09-13 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-02 update statutory_documents FIRST GAZETTE
2010-10-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18 update statutory_documents 05/04/10 FULL LIST
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ST VINCENT HOUSE 33 COATHAM ROAD REDCAR TS10 1SA
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLEY / 05/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CARRAGHER / 05/04/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW KELLEY / 05/04/2010
2010-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CARRAGHER
2009-10-28 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-06-09 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-09-24 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2008-07-01 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-06-20 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents NEW SECRETARY APPOINTED
2006-08-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-06-16 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-27 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION