AD01 |
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Thursday 23rd December 2021
filed on: 23rd, December 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st January 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to C/O Kpmg Llp 15 Canada Square London E14 5GL on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 28th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Monday 22nd October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd February 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd November 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD at an unknown date
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Tuesday 31st March 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mpf (sutton bridge) LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on Tuesday 3rd March 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th November 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
57000002.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Monday 1st December 2014 - new secretary appointed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on Tuesday 9th December 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Friday 31st January 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
57000002.00 GBP is the capital in company's statement on Wednesday 27th March 2013
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mpf (white) LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 15th April 2013 from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th April 2013.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2013.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd March 2013.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st January 2013.
filed on: 31st, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th December 2012.
filed on: 18th, December 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th December 2012.
filed on: 18th, December 2012
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2012
| incorporation
|
Free Download
(20 pages)
|