Advanced company searchLink opens in new window

MPT UK SERVICES LIMITED

Company number 05783540

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)
03 May 2024 CS01 Confirmation statement made on 30 March 2024 with updates
03 May 2024 AD04 Register(s) moved to registered office address Floor 6 61 Curzon Street London W1J 8PD
06 Feb 2024 AA Accounts for a small company made up to 31 December 2022
17 Jan 2024 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 31 December 2023
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 30 March 2023 with no updates
23 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
02 Mar 2023 CH01 Director's details changed for Mr James Kevin Hanna on 30 March 2020
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 Jun 2022 CERTNM Company name changed mpt 38 (property holdings) LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
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 13 March 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Donna Leanne Shorto as a director on 31 December 2021
11 Jan 2022 AP01 Appointment of Miss Stephanie Carroll Hamner as a director on 31 December 2021
11 Jan 2022 TM01 Termination of appointment of James Joshua Barber-Lomax as a director on 31 December 2021
11 Jan 2022 AP01 Appointment of Ms Katie Mae Williams as a director on 31 December 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
07 Apr 2021 AA Accounts for a small company made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
18 Sep 2020 AD02 Register inspection address has been changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB
17 Sep 2020 AD03 Register(s) moved to registered inspection location Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
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