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)
19 Aug 2019 TM01 Termination of appointment of Philip Michael Brown as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Sandra Louise Gumm as a director on 16 August 2019
19 Aug 2019 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 16 August 2019
19 Aug 2019 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joshua Barber-Lomax as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Ms Donna Leanne Shorto as a director on 16 August 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
19 Aug 2019 MR04 Satisfaction of charge 061820150002 in full
16 Aug 2019 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 5th Floor 1 Lumley Street London W1K 6JE on 16 August 2019
02 Jul 2019 MR04 Satisfaction of charge 1 in full
08 May 2019 AA Accounts for a small company made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Apr 2019 PSC02 Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016
04 May 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
10 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
16 Oct 2015 MR01 Registration of charge 061820150002, created on 2 October 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Philip Michael Brown as a director on 7 July 2014
18 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014