Advanced company searchLink opens in new window

MPT 30 (PADDOCKS HOSPITAL) LIMITED

Company number 05783504

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)
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
  • 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
15 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
09 Jan 2020 MR04 Satisfaction of charge 057835040012 in full
09 Jan 2020 MR04 Satisfaction of charge 057835040011 in full
09 Jan 2020 MR04 Satisfaction of charge 057835040010 in full
09 Jan 2020 MR04 Satisfaction of charge 057835040013 in full
09 Jan 2020 MR04 Satisfaction of charge 057835040009 in full
09 Jan 2020 MR04 Satisfaction of charge 057835040008 in full
09 Jan 2020 MR04 Satisfaction of charge 6 in full
09 Jan 2020 MR04 Satisfaction of charge 5 in full
09 Jan 2020 MR04 Satisfaction of charge 4 in full
09 Jan 2020 MR04 Satisfaction of charge 3 in full
15 Nov 2019 PSC07 Cessation of Hospital Midco S.a R.L. as a person with significant control on 6 April 2016