Advanced company searchLink opens in new window

THE MPF TRUSTEE COMPANY (NO.2) LIMITED

Company number 08393355

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)
09 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 May 2016 AD03 Register(s) moved to registered inspection location 18 st. Swithin's Lane 4th Floor London EC4N 8AD
14 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
14 Mar 2016 AD04 Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
14 May 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
05 Mar 2015 AD03 Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
03 Mar 2015 AP01 Appointment of Mr Michael David Higginbotham as a director on 19 February 2015
03 Mar 2015 AD02 Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
02 Mar 2015 AD01 Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015
08 Jan 2015 CH01 Director's details changed for Kevin Mccullough on 18 November 2014
19 Dec 2014 AP01 Appointment of Kevin Mccullough as a director on 18 November 2014
09 Dec 2014 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 9 December 2014
09 Dec 2014 TM02 Termination of appointment of Steven Barrie Smith as a secretary on 1 December 2014
09 Dec 2014 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
04 Mar 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
04 Mar 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
18 Jul 2013 AP01 Appointment of Dr Edward Metcalfe as a director
18 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director