Advanced company searchLink opens in new window

MP PROPERTY NOMINEE CO LIMITED

Company number 07992709

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)
12 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Apr 2024 PSC07 Cessation of Craig Johnstone Macmillan as a person with significant control on 17 January 2019
12 Apr 2024 TM01 Termination of appointment of Craig Johnstone Macmillan as a director on 17 January 2019
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
13 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
17 Mar 2016 CH04 Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
07 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2