Advanced company searchLink opens in new window

MTI UPF GENERAL PARTNER LIMITED

Company number 06497395

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)
19 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from C/O C'/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from C/O Mti Partners Limited 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
23 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH01 Director's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH01 Director's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH01 Director's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Langley Place 99 Langley Road Watford Hertfordshire WD174BE on 7 January 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
14 Jan 2010 TM01 Termination of appointment of Ernest Richardson as a director
22 Sep 2009 AA Full accounts made up to 31 December 2008