MPT MT STUART LIMITED

Company Documents

DateDescription
14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

06/08/246 August 2024 Termination of appointment of Katie Mae Williams as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Conor O’Donnell as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Charles Salmon as a director on 2024-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-12-31

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 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 2023-09-12

View Document

24/07/2324 July 2023 Director's details changed for Ms Katie Mae Williams on 2023-05-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Donna Leanne Shorto as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Ms Katie Mae Williams as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Miss Stephanie Carroll Hamner as a director on 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of James Joshua Barber-Lomax as a director on 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 ADOPT ARTICLES 09/09/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JAMES KEVIN HANNA

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICAL PROPERTIES TRUST, INC.

View Document

05/09/195 September 2019 CESSATION OF SECURE INCOME REIT PLC AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061819780002

View Document

19/08/1919 August 2019 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA GUMM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSHUA BARBER-LOMAX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS DONNA LEANNE SHORTO

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED SIR MT STUART LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ALTER ARTICLES 25/08/2015

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061819780002

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP MICHAEL BROWN

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

18/09/1418 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED P1 MT STUART LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LESLAU / 30/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/06/074 June 2007 FINANCE DOCUMENTS 14/05/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company