- Company Overview for MPT CALVERTON LIMITED (05406092)
- Filing history for MPT CALVERTON LIMITED (05406092)
- People for MPT CALVERTON LIMITED (05406092)
- Charges for MPT CALVERTON LIMITED (05406092)
- Registers for MPT CALVERTON LIMITED (05406092)
- More for MPT CALVERTON LIMITED (05406092)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | TM02 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 December 2023 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Sep 2023 | AD01 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on 12 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
01 Jun 2023 | CH01 | Director's details changed for Ms Katie Mae Williams on 22 May 2023 | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
11 Jan 2022 | AP01 | Appointment of Miss Stephanie Carroll Hamner as a director on 31 December 2021 | |
11 Jan 2022 | AP01 | Appointment of Ms Katie Mae Williams as a director on 31 December 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Donna Leanne Shorto as a director on 31 December 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of James Joshua Barber-Lomax as a director on 31 December 2021 | |
06 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Jul 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | AP04 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Trevor Michael Torrington as a director on 25 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Ryan David Jervis as a director on 25 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr James Kevin Hanna as a director on 25 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr James Joshua Barber-Lomax as a director on 25 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mrs Donna Leanne Shorto as a director on 25 June 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 6 July 2021 |