Advanced company searchLink opens in new window

MPT HENDON LTD

Company number 05783494

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)
26 Jun 2015 AP04 Appointment of R&H Fund Services Limited as a secretary on 23 June 2015
25 Jun 2015 ANNOTATION Rectified Form CH04 was removed from the public register on 12/08/2015 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 057834940008, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057834940009, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057834940010, created on 28 May 2015
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
24 Mar 2015 AUD Auditor's resignation
18 Mar 2015 AD02 Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ
10 Oct 2014 AA Full accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
20 Sep 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Brian Cole
29 Aug 2013 AP01 Appointment of Mr Richard Anthony Smee as a director
28 Aug 2013 TM01 Termination of appointment of Martin Kuscus as a director
28 Aug 2013 TM01 Termination of appointment of Keith Gibson as a director
28 Aug 2013 TM01 Termination of appointment of Azar Jammine as a director
28 Aug 2013 TM01 Termination of appointment of Brian Cole as a director
  • ANNOTATION A second filed TM01 was registered on 20/09/2013
16 Aug 2013 AP04 Appointment of Citco Management (Uk) Limited as a secretary
16 Aug 2013 AD04 Register(s) moved to registered office address