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)
22 Sep 2014 TM01 Termination of appointment of Simon Lane as a director on 20 September 2014
17 Sep 2014 AA03 Resignation of an auditor
17 Sep 2014 AA03 Resignation of an auditor
04 Jul 2014 MR04 Satisfaction of charge 2 in full
03 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
25 Jun 2013 AA Accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
11 Feb 2013 AP03 Appointment of Sarah Juliette Livingston as a secretary
07 Feb 2013 TM02 Termination of appointment of Tony Rook as a secretary
09 Nov 2012 MISC Section 519 ca 2006
06 Nov 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 28/06/2012 as it was not properly delivered
02 Jul 2012 AP01 Appointment of Simon Lane as a director
28 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/11/2012
26 Jun 2012 TM01 Termination of appointment of Peter Thomas as a director
14 Jun 2012 AA Accounts made up to 31 December 2011
02 Apr 2012 AP01 Appointment of Dr Quazi Haque as a director
10 Oct 2011 TM01 Termination of appointment of Frederick Sinclair-Brown as a director
06 Oct 2011 AA Accounts made up to 31 December 2010
15 Sep 2011 CH03 Secretary's details changed for Antony Austen Rook on 15 September 2011
29 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
11 Aug 2010 AA Accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
24 Jun 2010 AD02 Register inspection address has been changed
07 Jan 2010 TM01 Termination of appointment of David Barker as a director
07 Jan 2010 AP01 Appointment of Lesley Joy Chamberlain as a director