Mp Reversions (No. 104) Ltd was registered on 12 May 2008 and has its registered office in Worcester, it's status at Companies House is "Active". The companies director is listed as The Whittington Partnership Llp in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | 16 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
PSC01 - N/A | 23 June 2020 | |
PSC07 - N/A | 23 June 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
RESOLUTIONS - N/A | 26 November 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 November 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 September 2019 | |
RESOLUTIONS - N/A | 04 September 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CH01 - Change of particulars for director | 14 November 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA01 - Change of accounting reference date | 13 December 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
AP01 - Appointment of director | 30 January 2012 | |
AP04 - Appointment of corporate secretary | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
TM02 - Termination of appointment of secretary | 30 January 2012 | |
TM01 - Termination of appointment of director | 30 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
AA - Annual Accounts | 14 December 2009 | |
225 - Change of Accounting Reference Date | 01 July 2009 | |
363a - Annual Return | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
NEWINC - New incorporation documents | 12 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 June 2011 | Outstanding |
N/A |
Debenture | 20 June 2011 | Outstanding |
N/A |
Legal charge | 05 May 2011 | Outstanding |
N/A |
Debenture | 10 July 2008 | Outstanding |
N/A |