- Company Overview for MDPL (WOOLWICH) LIMITED (11429484)
- Filing history for MDPL (WOOLWICH) LIMITED (11429484)
- People for MDPL (WOOLWICH) LIMITED (11429484)
- Charges for MDPL (WOOLWICH) LIMITED (11429484)
- More for MDPL (WOOLWICH) LIMITED (11429484)
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) |
---|---|---|---|
23 Jul 2019 | PSC01 | Notification of Anatoli Levin as a person with significant control on 23 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Millenial Development Projects Limited as a person with significant control on 23 July 2019 | |
23 Apr 2019 | MR04 | Satisfaction of charge 114294840001 in full | |
18 Apr 2019 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH on 18 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Martin Jonathan Skinner as a director on 12 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Simon Barrie Hall as a director on 12 April 2019 | |
17 Apr 2019 | PSC02 | Notification of Millenial Development Projects Limited as a person with significant control on 12 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Inspired Asset Management Limited as a person with significant control on 12 April 2019 | |
03 Dec 2018 | MR01 | Registration of charge 114294840001, created on 16 November 2018 | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|