Advanced company searchLink opens in new window

MPT CALVERTON LIMITED

Company number 05406092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Change of company name 25/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
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