Advanced company searchLink opens in new window

MPT WINFIELD LIMITED

Company number 06182015

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)
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
17 Jan 2024 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 31 December 2023
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Floor 6 61 Curzon Street London W1J 8PD on 12 September 2023
24 Jul 2023 CH01 Director's details changed for Ms Katie Mae Williams on 22 May 2023
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Jan 2022 AP01 Appointment of Ms Katie Mae Williams as a director on 31 December 2021
10 Jan 2022 AP01 Appointment of Miss Stephanie Carroll Hamner as a director on 31 December 2021
10 Jan 2022 TM01 Termination of appointment of James Joshua Barber-Lomax as a director on 31 December 2021
10 Jan 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 31 December 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
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
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 AP01 Appointment of Mr James Kevin Hanna as a director on 9 September 2019
06 Sep 2019 PSC02 Notification of Medical Properties Trust, Inc. as a person with significant control on 16 August 2019
05 Sep 2019 PSC07 Cessation of Sir Healthcare 2 Limited as a person with significant control on 16 August 2019
05 Sep 2019 PSC07 Cessation of Secure Income Reit Plc as a person with significant control on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Timothy James Evans as a director on 16 August 2019