Advanced company searchLink opens in new window

MPT COMBE DOWN LTD

Company number 05783447

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)
10 Jan 2022 AP01 Appointment of Ms Katie Mae Williams as a director on 31 December 2021
10 Jan 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 31 December 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Apr 2021 AA Accounts for a small company made up to 31 March 2020
18 Sep 2020 AD02 Register inspection address has been changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB
17 Sep 2020 AD03 Register(s) moved to registered inspection location Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 103
30 Mar 2020 AD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
19 Feb 2020 PSC02 Notification of Medical Properties Trust, Inc. as a person with significant control on 8 January 2020
18 Feb 2020 PSC07 Cessation of Hospital Topco Limited as a person with significant control on 8 January 2020
05 Feb 2020 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 4 February 2020
05 Feb 2020 TM02 Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 4 February 2020
05 Feb 2020 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 5th Floor 1 Lumley Street London W1K 6JE on 5 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalised / credit agreement 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 AA Full accounts made up to 31 March 2019
15 Jan 2020 AP01 Appointment of Mr James Joshua Barber-Lomax as a director on 8 January 2020
15 Jan 2020 TM01 Termination of appointment of David Duggins as a director on 8 January 2020
15 Jan 2020 AP01 Appointment of Ms Donna Leanne Shorto as a director on 8 January 2020
15 Jan 2020 AP01 Appointment of Mr James Kevin Hanna as a director on 8 January 2020
09 Jan 2020 MR04 Satisfaction of charge 5 in full