MPS PROPERTY GP LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Daniel Mark Berger as a director on 2024-01-09

View Document

22/12/2322 December 2023 Termination of appointment of Brian Paul Creegan as a director on 2023-12-15

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-08 with updates

View Document

06/03/236 March 2023 Cessation of Mps Property Holding Limited as a person with significant control on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Hirenkumar Patel as a director on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Stephen Spray as a director on 2022-12-02

View Document

15/12/2215 December 2022 Appointment of Mr Nathan Charles Watt as a director on 2022-12-02

View Document

15/12/2215 December 2022 Appointment of Brian Paul Creegan as a director on 2022-12-02

View Document

15/12/2215 December 2022 Notification of Mps Property Holding 2 Limited as a person with significant control on 2022-12-02

View Document

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

View Document

15/12/2215 December 2022 Termination of appointment of Jonathan Hawkes as a director on 2022-12-02

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Termination of appointment of Mark Reid as a director on 2022-08-12

View Document

27/09/2227 September 2022 Appointment of Mr Hirenkumar Patel as a director on 2022-09-27

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MARK REID

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

18/07/1718 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information