Advanced company searchLink opens in new window

MPT BASINGSTOKE LTD

Company number 05783487

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)
24 Jun 2010 CH01 Director's details changed for Michael Ivan Sacks on 1 October 2009
24 Jun 2010 CH01 Director's details changed for David Benjamin Marks on 1 October 2009
24 Jun 2010 CH01 Director's details changed for Dr Richard Friedland on 1 October 2009
24 Jun 2010 TM01 Termination of appointment of Ingrid Davis as a director
04 Jun 2010 CH01 Director's details changed for David Marks on 29 February 2008
19 Jan 2010 AA Full accounts made up to 30 September 2009
13 May 2009 363a Return made up to 18/04/09; full list of members
11 May 2009 288a Director appointed vaughan erris firman
11 May 2009 288b Appointment terminated director peter nelson
11 May 2009 288c Director's change of particulars / hymie levin / 30/06/2008
06 Feb 2009 AA Full accounts made up to 30 September 2008
21 Jul 2008 363s Return made up to 18/04/08; full list of members
15 May 2008 288a Director appointed stephen john collier
07 May 2008 288b Appointment terminated director peter warrener
07 May 2008 288a Director appointed charles niehaus
10 Apr 2008 AA Full accounts made up to 30 September 2007
07 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
26 Mar 2008 88(2) Capitals not rolled up
25 Jan 2008 288c Director's particulars changed
20 Dec 2007 288c Director's particulars changed
17 Dec 2007 288a New director appointed
07 Nov 2007 288a New director appointed
03 Oct 2007 287 Registered office changed on 03/10/07 from: 10TH floor 66 chiltern street london W1U 8GH
02 Oct 2007 288a New secretary appointed
01 Oct 2007 288b Secretary resigned