MPT DARLINGTON LIMITED

Company Documents

DateDescription
13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

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 Confirmation statement made on 2024-07-29 with no updates

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

03/06/243 June 2024 Cessation of Medical Properties Trust, Inc. as a person with significant control on 2023-06-14

View Document

03/06/243 June 2024 Notification of Mpt Circle Property Holdings a Limited as a person with significant control on 2024-05-16

View Document

03/06/243 June 2024 Notification of Mpt Uk Holdings Limited as a person with significant control on 2023-06-14

View Document

03/06/243 June 2024 Cessation of Mpt Uk Holdings Limited as a person with significant control on 2024-05-16

View Document

28/05/2428 May 2024 Registration of charge 127815750001, created on 2024-05-24

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

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

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

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

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

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

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 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 Donna Leanne Shorto 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

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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