Advanced company searchLink opens in new window

MPT BLACKHEATH LTD

Company number 05783528

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)
06 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 Clarification CH04 was removed from the register on 11/08/2015 as it was invalid
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 057835280011, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057835280009, created on 28 May 2015
29 May 2015 MR01 Registration of charge 057835280010, created on 28 May 2015
15 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
24 Mar 2015 AUD Auditor's resignation
18 Mar 2015 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ
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
18 Mar 2015 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ
01 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
29 Aug 2013 AP01 Appointment of Mr Richard Anthony Smee as a director on 15 August 2013
29 Aug 2013 TM01 Termination of appointment of Martin John Kuscus as a director on 19 August 2013
29 Aug 2013 TM01 Termination of appointment of Azar Paul Hindelly Jammine as a director on 19 August 2013
29 Aug 2013 TM01 Termination of appointment of Keith Norman Gibson as a director on 19 August 2013