Advanced company searchLink opens in new window

MPT HARROW LTD

Company number 05783441

Filter by category

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)
09 Jan 2020 MR04 Satisfaction of charge 057834410011 in full
09 Jan 2020 MR04 Satisfaction of charge 5 in full
09 Jan 2020 MR04 Satisfaction of charge 3 in full
09 Jan 2020 MR04 Satisfaction of charge 057834410008 in full
09 Jan 2020 MR04 Satisfaction of charge 4 in full
15 Nov 2019 PSC07 Cessation of Hospital Midco S.a R.L. as a person with significant control on 6 April 2016
15 Nov 2019 PSC02 Notification of Hospital Topco Limited as a person with significant control on 6 April 2016
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 5 March 2019
15 Jan 2019 AA Full accounts made up to 16 April 2018
21 Dec 2018 AA01 Current accounting period shortened from 15 April 2019 to 31 March 2019
17 Dec 2018 MR04 Satisfaction of charge 7 in full
17 Dec 2018 MR01 Registration of charge 057834410012, created on 13 December 2018
17 Dec 2018 MR01 Registration of charge 057834410011, created on 13 December 2018
17 Dec 2018 MR01 Registration of charge 057834410013, created on 13 December 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
15 Mar 2018 AD02 Register inspection address has been changed from 6 New Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
23 Jan 2018 AA Full accounts made up to 18 April 2017
15 Nov 2017 AD01 Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW on 15 November 2017
14 Jul 2017 CH04 Secretary's details changed for R&H Fund Services Limited on 26 June 2017
30 Mar 2017 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 6 New Street Square New Fetter Lane London EC4A 3AQ
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Sep 2016 AA Full accounts made up to 15 April 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101