Advanced company searchLink opens in new window

MPT ARNOLD LTD

Company number 05783453

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)
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
31 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
01 Mar 2016 AA01 Current accounting period shortened from 28 May 2016 to 15 April 2016
02 Feb 2016 AA Full accounts made up to 28 May 2015
25 Jan 2016 CH04 Secretary's details changed for R&H Fund Services Limited on 18 November 2015
07 Jul 2015 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary on 23 June 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
26 Jun 2015 AP04 Appointment of R&H Fund Services Limited as a secretary on 23 June 2015
25 Jun 2015 ANNOTATION Rectified CH04 was removed from the public register on 10/08/2015 as it was invalid or ineffective
24 Jun 2015 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 June 2015
15 Jun 2015 TM01 Termination of appointment of Andrew Wollaston as a director on 29 May 2015
15 Jun 2015 TM01 Termination of appointment of Richard Anthony Smee as a director on 29 May 2015
06 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 28 May 2015
04 Jun 2015 SH19 Statement of capital on 4 June 2015
  • GBP 101
04 Jun 2015 CERT15 Certificate of reduction of issued capital
04 Jun 2015 OC138 Reduction of iss capital and minute (oc)
29 May 2015 MR01 Registration of charge 057834530008, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057834530009, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057834530010, created on 28 May 2015
02 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders