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)
06 Jan 2010 AP01 Appointment of Frederick John Sinclair-Brown as a director
06 Jan 2010 TM01 Termination of appointment of Rebecca Gibson as a director
16 Oct 2009 CH03 Secretary's details changed for Antony Austen Rook on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Peter Martin Thomas on 5 October 2009
08 Oct 2009 CH01 Director's details changed for Rebecca Fleur Gibson on 5 October 2009
08 Oct 2009 CH01 Director's details changed for David Robert Barker on 5 October 2009
24 Sep 2009 AA Accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 20/06/09; full list of members
29 Oct 2008 AA Accounts made up to 31 December 2007
06 Oct 2008 288a Director appointed peter martin thomas
07 Aug 2008 288b Appointment terminated secretary sian johnson
07 Aug 2008 288a Secretary appointed antony austen rook
26 Jun 2008 363a Return made up to 20/06/08; full list of members
02 May 2008 288c Director's change of particulars / rebecca gibson / 10/12/2007
30 Apr 2008 363a Return made up to 29/03/08; full list of members
03 Mar 2008 288a Director appointed david robert barker
29 Feb 2008 288b Appointment terminated director simon rowlands
30 Oct 2007 AA Accounts made up to 31 December 2006
13 Sep 2007 287 Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP
10 Apr 2007 363a Return made up to 29/03/07; full list of members
07 Aug 2006 AA Full accounts made up to 31 December 2005
20 Apr 2006 363a Return made up to 29/03/06; full list of members
28 Dec 2005 288a New secretary appointed
23 Dec 2005 288b Secretary resigned
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge