MPS PROPERTY GP LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Registered office address changed from 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ England to 8 Sackville Street London W1S 3DG on 2024-02-14 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/01/2419 January 2024 | Appointment of Mr Daniel Mark Berger as a director on 2024-01-09 |
22/12/2322 December 2023 | Termination of appointment of Brian Paul Creegan as a director on 2023-12-15 |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-09-30 |
09/10/239 October 2023 | Registered office address changed from 4th Floor 78 st James's Street London SW1A 1JB England to 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ on 2023-10-09 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
10/08/2310 August 2023 | Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 4th Floor 78 st James's Street London SW1A 1JB on 2023-08-10 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-08 with updates |
06/03/236 March 2023 | Cessation of Mps Property Holding Limited as a person with significant control on 2022-12-02 |
15/12/2215 December 2022 | Termination of appointment of Hirenkumar Patel as a director on 2022-12-02 |
15/12/2215 December 2022 | Termination of appointment of Stephen Spray as a director on 2022-12-02 |
15/12/2215 December 2022 | Appointment of Mr Nathan Charles Watt as a director on 2022-12-02 |
15/12/2215 December 2022 | Appointment of Brian Paul Creegan as a director on 2022-12-02 |
15/12/2215 December 2022 | Notification of Mps Property Holding 2 Limited as a person with significant control on 2022-12-02 |
15/12/2215 December 2022 | Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 2022-12-15 |
15/12/2215 December 2022 | Termination of appointment of Jonathan Hawkes as a director on 2022-12-02 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-09-30 |
27/09/2227 September 2022 | Termination of appointment of Mark Reid as a director on 2022-08-12 |
27/09/2227 September 2022 | Appointment of Mr Hirenkumar Patel as a director on 2022-09-27 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-09-30 |
14/07/2014 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY ROY CARTER |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR MARK REID |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
18/07/1718 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
28/06/1628 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
15/02/1615 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
03/08/153 August 2015 | 30/09/14 TOTAL EXEMPTION FULL |
12/03/1512 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
16/04/1416 April 2014 | CURRSHO FROM 31/01/2015 TO 30/09/2014 |
08/01/148 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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