- Company Overview for MPT BLACKBURN LTD (05783502)
- Filing history for MPT BLACKBURN LTD (05783502)
- People for MPT BLACKBURN LTD (05783502)
- Charges for MPT BLACKBURN LTD (05783502)
- Registers for MPT BLACKBURN LTD (05783502)
- More for MPT BLACKBURN LTD (05783502)
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) |
---|---|---|---|
31 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
22 Sep 2020 | CAP-SS | Solvency Statement dated 06/08/20 | |
22 Sep 2020 | SH20 | Statement by Directors | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | AD02 | Register inspection address has been changed from First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB | |
17 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 | |
16 Sep 2020 | AD03 | Register(s) moved to registered inspection location Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW | |
07 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
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 | 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 | TM02 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 4 February 2020 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of David Duggins as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr James Joshua Barber-Lomax as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Ms Donna Leanne Shorto as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr James Kevin Hanna as a director on 8 January 2020 | |
13 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2020 | MR04 | Satisfaction of charge 057835020013 in full | |
10 Jan 2020 | MR04 | Satisfaction of charge 057835020012 in full |