- Company Overview for MPT BIDDENHAM LTD (05783576)
- Filing history for MPT BIDDENHAM LTD (05783576)
- People for MPT BIDDENHAM LTD (05783576)
- Charges for MPT BIDDENHAM LTD (05783576)
- Registers for MPT BIDDENHAM LTD (05783576)
- More for MPT BIDDENHAM LTD (05783576)
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) |
---|---|---|---|
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 Keith Norman Gibson 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 Brian Roy Cole as a director on 21 August 2013 | |
16 Aug 2013 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 7 August 2013 | |
16 Aug 2013 | AD04 | Register(s) moved to registered office address | |
16 Aug 2013 | AD01 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 16 August 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
08 Jul 2013 | AP01 | Appointment of Mr David Duggins as a director on 5 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Steven Lewis Dyson as a director on 5 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Bradley Jonathan Sacks as a director on 5 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Steven Lewis Dyson as a director on 5 July 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Jun 2013 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 19 April 2013 | |
11 Jun 2013 | AP01 | Appointment of Mr Andrew Wollaston as a director on 16 May 2013 | |
09 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2013 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Jason Marshall Blank as a director on 23 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Brian Roy Cole on 1 October 2012 | |
08 Apr 2013 | AD02 | Register inspection address has been changed | |
26 Jun 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
07 Jun 2012 | AA | Full accounts made up to 30 September 2011 |