MP GOLF LTD
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Total exemption full accounts made up to 2023-03-31 |
18/03/2418 March 2024 New | Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to Meadowbrook Miller Street Radcliffe Manchester M26 4JG on 2024-03-18 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/05/2331 May 2023 | Registered office address changed from 7 Christie Way Manchester M21 7QY England to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM PEARSON / 18/06/2015 |
19/06/1519 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / WENDY FRANCINE MILNER / 18/06/2015 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HAREWOOD HOUSE 2-6 ROCHDALE ROAD MIDDLETON MANCHESTER M24 6DP ENGLAND |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
24/06/1424 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
25/06/1325 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
21/06/1221 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/06/1123 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM PEARSON / 09/05/2011 |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / WENDY FRANCINE MILNER / 09/05/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 34 VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1ET |
14/07/1014 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM PEARSON / 19/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/08/097 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
01/08/091 August 2009 | REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 1-3 ST MARY'S PLACE BURY BL9 0DZ |
31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
27/01/0927 January 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
27/01/0927 January 2009 | SECRETARY APPOINTED WENDY FRANCINE MILNER |
27/01/0927 January 2009 | DIRECTOR APPOINTED MARK GRAHAM PEARSON |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company