MPT DARLINGTON LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/10/241 October 2024 | |
01/10/241 October 2024 | |
06/08/246 August 2024 | Termination of appointment of Katie Mae Williams as a director on 2024-07-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
01/08/241 August 2024 | Appointment of Conor O’Donnell as a director on 2024-07-31 |
01/08/241 August 2024 | Appointment of Charles Salmon as a director on 2024-07-31 |
03/06/243 June 2024 | Cessation of Medical Properties Trust, Inc. as a person with significant control on 2023-06-14 |
03/06/243 June 2024 | Notification of Mpt Circle Property Holdings a Limited as a person with significant control on 2024-05-16 |
03/06/243 June 2024 | Notification of Mpt Uk Holdings Limited as a person with significant control on 2023-06-14 |
03/06/243 June 2024 | Cessation of Mpt Uk Holdings Limited as a person with significant control on 2024-05-16 |
28/05/2428 May 2024 | Registration of charge 127815750001, created on 2024-05-24 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Register inspection address has been changed from First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 61 Curzon Street Floor 6 London W1J 8PD |
17/01/2417 January 2024 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-12-31 |
18/12/2318 December 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-29 with updates |
24/07/2324 July 2023 | Director's details changed for Ms Katie Mae Williams on 2023-05-22 |
08/06/238 June 2023 | |
08/06/238 June 2023 | Statement of capital on 2023-06-08 |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | Resolutions |
08/06/238 June 2023 | |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Appointment of Ms Katie Mae Williams as a director on 2021-12-31 |
10/01/2210 January 2022 | Appointment of Miss Stephanie Carroll Hamner as a director on 2021-12-31 |
10/01/2210 January 2022 | Termination of appointment of Donna Leanne Shorto as a director on 2021-12-31 |
10/01/2210 January 2022 | Termination of appointment of James Joshua Barber-Lomax as a director on 2021-12-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-29 with updates |
30/07/2030 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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