London
EC2V 6BJ
Secretary Name | Mr Alexander William Campbell |
---|---|
Status | Current |
Appointed | 08 June 2023(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Alexandra Louise Curran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Christopher Charles Cheney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Paul William Johnson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Paul William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 August 2000) |
Role | Engineer |
Correspondence Address | Flat 6 31 Whitworth Street West Manchester Lancs M1 5NG |
Director Name | Mr James Patrick Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 401 Faraday Street Birchwood Park Warrington WA3 6GA |
Secretary Name | Mr James Patrick Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 June 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 401 Faraday Street Birchwood Park Warrington WA3 6GA |
Director Name | Mrs Sharon Hilda Cheney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2017) |
Role | Planning Officer |
Country of Residence | England |
Correspondence Address | 401 Faraday Street Birchwood Park Warrington WA3 6GA |
Director Name | Mrs Andrea Johnson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2017) |
Role | Environmental Health Officer |
Country of Residence | England |
Correspondence Address | 401 Faraday Street Birchwood Park Warrington WA3 6GA |
Director Name | Mr Edward William Anthony Lascelles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arm Yard London EC2R 7AF |
Director Name | Mr Oliver Glyn Thomas |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Jonathan Matthew Strudwick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Michael Timothy Norton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr Keith Wallington |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lurgan Steading Camserney Aberfeldy Perth & Kinross PH15 2JF Scotland |
Director Name | Mr Ciaran Patrick Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2019(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2021) |
Role | Non Executive Director |
Country of Residence | France |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Charles Fetherston Charters Covell |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Grafton Capital Limited, Michelin House Fulham Roa London SW3 6RD |
Director Name | Jessica Lekisch Bartos |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 24 September 2021) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Michelin House Fulham Road London SW3 6RD |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Philip Basil Wood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Georgina Holly Sharley |
---|---|
Status | Resigned |
Appointed | 09 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 19 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.mppglobal.com/ |
---|---|
Telephone | 07 768315399 |
Telephone region | Mobile |
Registered Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,316,966 |
Cash | £1,102,385 |
Current Liabilities | £945,827 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
14 February 2022 | Delivered on: 21 February 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
14 February 2022 | Delivered on: 21 February 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
12 February 2016 | Delivered on: 26 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Full accounts made up to 31 December 2022 (43 pages) |
28 July 2023 | Termination of appointment of Jeremy David Suddards as a director on 19 July 2023 (1 page) |
28 July 2023 | Appointment of Mr Jeremy David Suddards as a director on 13 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Philip Basil Wood as a director on 20 July 2023 (1 page) |
20 July 2023 | Appointment of Alexandra Louise Curran as a director on 12 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Jeremy David Suddards as a director on 13 July 2023 (1 page) |
8 June 2023 | Appointment of Mr Alexander William Campbell as a secretary on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Georgina Holly Sharley as a secretary on 8 June 2023 (1 page) |
19 May 2023 | Appointment of Mr Michael Stratford Johns as a director on 17 May 2023 (2 pages) |
9 August 2022 | Confirmation statement made on 2 August 2022 with updates (6 pages) |
28 February 2022 | Satisfaction of charge 039518430001 in full (4 pages) |
21 February 2022 | Registration of charge 039518430002, created on 14 February 2022 (17 pages) |
21 February 2022 | Registration of charge 039518430003, created on 14 February 2022 (51 pages) |
4 January 2022 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
15 December 2021 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
13 December 2021 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 8th Floor, 138 Cheapside London EC2V 6BJ on 13 December 2021 (1 page) |
2 November 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
29 October 2021 | Resolutions
|
29 October 2021 | Change of share class name or designation (2 pages) |
29 October 2021 | Memorandum and Articles of Association (38 pages) |
29 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2021 | Termination of appointment of Charles Fetherston Charters Covell as a director on 9 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Philip Basil Wood as a director on 9 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Jonathan Matthew Strudwick as a director on 9 October 2021 (1 page) |
19 October 2021 | Notification of Aptitude Software Group Plc as a person with significant control on 9 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Keith Wallington as a director on 9 October 2021 (1 page) |
19 October 2021 | Cessation of Edward William Anthony Lascelles as a person with significant control on 9 October 2021 (1 page) |
19 October 2021 | Statement of capital following an allotment of shares on 9 October 2021
|
19 October 2021 | Cessation of Charles Fetherston Charters Covell as a person with significant control on 9 October 2021 (1 page) |
19 October 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
19 October 2021 | Cessation of Christopher Cheney as a person with significant control on 9 October 2021 (1 page) |
19 October 2021 | Registered office address changed from 401 Faraday Street Birchwood Park Warrington WA3 6GA to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Christopher Charles Cheney as a director on 9 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Paul William Johnson as a director on 9 October 2021 (1 page) |
19 October 2021 | Cessation of Paul William Johnson as a person with significant control on 9 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Jeremy David Suddards as a director on 9 October 2021 (2 pages) |
19 October 2021 | Appointment of Georgina Holly Sharley as a secretary on 9 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Ciaran Patrick Quinn as a director on 9 October 2021 (1 page) |
18 October 2021 | Statement of company's objects (2 pages) |
24 September 2021 | Termination of appointment of Jessica Lekisch Bartos as a director on 24 September 2021 (1 page) |
6 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
1 June 2021 | Termination of appointment of James Patrick Johnson as a secretary on 1 June 2021 (1 page) |
28 January 2021 | Group of companies' accounts made up to 30 June 2020 (43 pages) |
20 January 2021 | Termination of appointment of Edward William Anthony Lascelles as a director on 20 January 2021 (1 page) |
20 January 2021 | Appointment of Jessica Lekisch Bartos as a director on 20 January 2021 (2 pages) |
20 November 2020 | Notification of Charles Fetherston Charters Covell as a person with significant control on 17 July 2020 (2 pages) |
19 November 2020 | Cessation of Oliver Glyn Thomas as a person with significant control on 17 July 2020 (1 page) |
27 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 August 2020 | Director's details changed for Christopher Charles Cheney on 12 August 2020 (2 pages) |
29 July 2020 | Appointment of Mr Charles Fetherston Charters Covell as a director on 1 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Oliver Glyn Thomas as a director on 1 July 2020 (1 page) |
10 July 2020 | Group of companies' accounts made up to 30 June 2019 (32 pages) |
15 January 2020 | Second filing for the appointment of Keith Wallington as a director (6 pages) |
18 September 2019 | Director's details changed for Mr Keith Wallington on 18 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Keith Wallington on 2 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Jonathan Mathew Strudwick on 2 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
19 June 2019 | Appointment of Mr Ciaran Patrick Quinn as a director on 1 April 2019 (2 pages) |
20 March 2019 | Director's details changed for Paul William Johnson on 19 March 2019 (2 pages) |
20 March 2019 | Change of details for Mr Paul William Johnson as a person with significant control on 19 March 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 February 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
9 July 2018 | Termination of appointment of Michael Timothy Norton as a director on 30 June 2018 (1 page) |
27 March 2018 | Notification of Oliver Glyn Thomas as a person with significant control on 13 April 2017 (2 pages) |
27 March 2018 | Change of details for Mr Paul William Johnson as a person with significant control on 13 April 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
27 March 2018 | Notification of Edward William Anthony Lascelles as a person with significant control on 13 April 2017 (2 pages) |
27 March 2018 | Cessation of James Patrick Johnson as a person with significant control on 13 April 2017 (1 page) |
27 March 2018 | Change of details for Mr Christopher Cheney as a person with significant control on 13 April 2017 (2 pages) |
15 December 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
15 December 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
23 October 2017 | Appointment of Mr Keith Wallington as a director on 17 August 2017 (2 pages) |
23 October 2017 | Appointment of Mr Keith Wallington as a director on 17 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
18 April 2017 | Termination of appointment of Andrea Johnson as a director on 13 April 2017 (1 page) |
18 April 2017 | Appointment of Jonathan Mathew Strudwick as a director on 13 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrea Johnson as a director on 13 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Edward William Anthony Lascelles as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Edward William Anthony Lascelles as a director on 13 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of James Patrick Johnson as a director on 13 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Oliver Glyn Thomas as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Michael Timothy Norton as a director on 13 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Sharon Hilda Cheney as a director on 13 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Oliver Glyn Thomas as a director on 13 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of James Patrick Johnson as a director on 13 April 2017 (1 page) |
18 April 2017 | Appointment of Jonathan Mathew Strudwick as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Michael Timothy Norton as a director on 13 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Sharon Hilda Cheney as a director on 13 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 February 2016 | Registration of charge 039518430001, created on 12 February 2016 (5 pages) |
26 February 2016 | Registration of charge 039518430001, created on 12 February 2016 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sharon Hilda Cheney as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Andrea Johnson as a director on 8 June 2015 (2 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 December 2014 | Registered office address changed from Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 401 Faraday Street Birchwood Park Warrington WA3 6GA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA England to 401 Faraday Street Birchwood Park Warrington WA3 6GA on 12 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Suite D/E South Tower Chadwick House Birchwood Park Warrington WA3 6AE to Thompson House Faraday Street Birchwood Park Warrington Cheshire WA3 6GA on 8 December 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
24 July 2014 | Sub-division of shares on 25 March 2014 (7 pages) |
24 July 2014 | Sub-division of shares on 25 March 2014 (7 pages) |
24 July 2014 | Sub-division of shares on 25 March 2014 (7 pages) |
24 July 2014 | Sub-division of shares on 25 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders
|
28 March 2014 | Registered office address changed from the Centre Birchwood Park Warrington Cheshire WA3 6YN United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from the Centre Birchwood Park Warrington Cheshire WA3 6YN United Kingdom on 28 March 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 September 2012 | Secretary's details changed for James Patrick Johnson on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for James Patrick Johnson on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Christopher Charles Cheney on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for James Patrick Johnson on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Paul William Johnson on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for James Patrick Johnson on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Paul William Johnson on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Christopher Charles Cheney on 20 September 2012 (2 pages) |
7 August 2012 | Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Thomson House Birchwood Park Warrington WA3 6GA United Kingdom on 7 August 2012 (1 page) |
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Registered office address changed from Chadwick House Birchwood Park Warrington WA3 6AE on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Registered office address changed from Chadwick House Birchwood Park Warrington WA3 6AE on 26 March 2010 (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
6 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 April 2007 | Location of register of members (1 page) |
12 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: adamson house towers business park wilmslow road manchester M20 2YY (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: adamson house towers business park wilmslow road manchester M20 2YY (1 page) |
19 April 2006 | Return made up to 14/03/06; full list of members
|
19 April 2006 | Return made up to 14/03/06; full list of members
|
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members
|
21 March 2005 | Return made up to 14/03/05; full list of members
|
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 40 princess street manchester M1 6DE (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 40 princess street manchester M1 6DE (1 page) |
3 April 2003 | Return made up to 20/03/03; full list of members
|
3 April 2003 | Return made up to 20/03/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
17 October 2000 | Nc inc already adjusted 05/10/00 (1 page) |
17 October 2000 | Nc inc already adjusted 05/10/00 (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
14 September 2000 | Company name changed mypocketpal.com LTD\certificate issued on 15/09/00 (3 pages) |
14 September 2000 | Company name changed mypocketpal.com LTD\certificate issued on 15/09/00 (3 pages) |
29 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 6/31 whitworth street west manchester lancashire M1 5NG (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 6/31 whitworth street west manchester lancashire M1 5NG (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 473 stratford road shirley solihull west midlands B90 4AD (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 473 stratford road shirley solihull west midlands B90 4AD (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
20 March 2000 | Incorporation (14 pages) |
20 March 2000 | Incorporation (14 pages) |