- Company Overview for THE MPF TRUSTEE COMPANY (NO.2) LIMITED (08393355)
- Filing history for THE MPF TRUSTEE COMPANY (NO.2) LIMITED (08393355)
- People for THE MPF TRUSTEE COMPANY (NO.2) LIMITED (08393355)
- More for THE MPF TRUSTEE COMPANY (NO.2) LIMITED (08393355)
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
|
|
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
|
|
06 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
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
|
|
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 |