MPE G.P. LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Richard Lawrence as a director on 2025-04-11

View Document

02/04/252 April 2025 Termination of appointment of Wiet Austin Stokhuyzen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Richard Lawrence as a director on 2025-03-31

View Document

06/02/256 February 2025 Director's details changed for Mr Christopher Jason Gatenby on 2024-12-01

View Document

06/11/246 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/02/2427 February 2024 Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on 2024-02-21

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Christopher Mary Masterson as a director on 2022-01-31

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 SECTION 519

View Document

11/11/1311 November 2013 SECTION 519

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VICKI BROOKS / 04/01/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED CHRISTOPHER JASON GATENBY

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 04/01/2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HISLOP / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARY MASTERSON / 30/12/2009

View Document

30/11/0930 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/0930 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0930 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED VICKI BROOKS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY LISA BRINE

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3PE

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

08/04/038 April 2003 COMPANY NAME CHANGED HPE G.P. LIMITED CERTIFICATE ISSUED ON 08/04/03

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; NO CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: G OFFICE CHANGED 17/05/99 VINTNER'S PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 11/11/97

View Document

12/11/9712 November 1997 COMPANY NAME CHANGED MANAGEMENT BUY-OUTS LIMITED CERTIFICATE ISSUED ON 12/11/97

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9612 November 1996 ADOPT MEM AND ARTS 30/10/96

View Document

12/11/9612 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/08/962 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/07/9617 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: G OFFICE CHANGED 17/07/96 10 LOWER THAMES STREET LONDON EC3R 6AE

View Document

21/06/9621 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 22/05/93; CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: G OFFICE CHANGED 17/12/92 27/32 POULTRY LONDON EC2P 2BX

View Document

10/06/9210 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 LOCATION OF DEBENTURE REGISTER

View Document

06/12/906 December 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 252 366A 386 26/10/90

View Document

01/11/901 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9011 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

27/04/8727 April 1987 GAZETTABLE DOCUMENT

View Document

14/04/8714 April 1987 COMPANY NAME CHANGED MIDLAND EQUITY (NUMBER 14) LIMIT ED CERTIFICATE ISSUED ON 14/04/87

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

View Document

29/10/8629 October 1986 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