Having been setup in 2003, Mph Property Services Ltd have registered office in Norfolk. The companies directors are listed as Hague, Matthew Paul, Hague, Aimi Jane in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGUE, Matthew Paul | 09 January 2003 | - | 1 |
HAGUE, Aimi Jane | 17 February 2016 | 12 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 22 March 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 14 March 2016 | |
CERTNM - Change of name certificate | 18 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
CH03 - Change of particulars for secretary | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
AA - Annual Accounts | 16 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 28 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
287 - Change in situation or address of Registered Office | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
NEWINC - New incorporation documents | 07 January 2003 |