MPT STIRLING 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

03/12/243 December 2024 Confirmation statement made on 2024-11-25 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 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 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 Cessation of Mpt Uk Holdings Limited as a person with significant control on 2024-05-16

View Document

31/05/2431 May 2024 Cessation of Medical Properties Trust, Inc. as a person with significant control on 2023-06-14

View Document

31/05/2431 May 2024 Notification of Mpt Uk Holdings Limited as a person with significant control on 2023-06-14

View Document

29/05/2429 May 2024 Registration of charge 098912450006, created on 2024-05-27

View Document

29/05/2429 May 2024 Registration of charge 098912450005, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 098912450004, created on 2024-05-24

View Document

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

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

04/05/244 May 2024 Register inspection address has been changed 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

08/01/248 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

20/12/2320 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 85 Queen Victoria Street 1st Floor, Senator House London EC4V 4AB England to Floor 6 61 Curzon Street London W1J 8PD on 2023-09-12

View Document

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

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

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 Miss Stephanie Carroll Hamner as a director on 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 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

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

09/07/219 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Satisfaction of charge 098912450001 in full

View Document

09/07/219 July 2021 Satisfaction of charge 098912450002 in full

View Document

09/07/219 July 2021 Satisfaction of charge 098912450003 in full

View Document

08/07/218 July 2021 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-07-06

View Document

08/07/218 July 2021 Appointment of Ms Donna Leanne Shorto as a director on 2021-07-06

View Document

08/07/218 July 2021 Withdrawal of a person with significant control statement on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to 85 Queen Victoria Street 1st Floor, Senator House London EC4V 4AB on 2021-07-08

View Document

08/07/218 July 2021 Notification of Medical Properties Trust, Inc. as a person with significant control on 2021-07-06

View Document

08/07/218 July 2021 Appointment of Mr James Kevin Hanna as a director on 2021-07-06

View Document

08/07/218 July 2021 Appointment of Mr James Joshua Barber-Lomax as a director on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Jose Carlos Diaz-Sanchez as a director on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Matthew Cardwell Glowasky as a director on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Philip Antony Smith as a director on 2021-07-06

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 1782685

View Document

02/05/192 May 2019 SOLVENCY STATEMENT DATED 30/04/19

View Document

02/05/192 May 2019 STATEMENT BY DIRECTORS

View Document

02/05/192 May 2019 REDUCE ISSUED CAPITAL 30/04/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR ENGLAND

View Document

11/02/1911 February 2019 SOLVENCY STATEMENT DATED 06/02/19

View Document

11/02/1911 February 2019 REDUCE ISSUED CAPITAL 06/02/2019

View Document

11/02/1911 February 2019 STATEMENT BY DIRECTORS

View Document

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 1882685

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 1976685.00

View Document

02/11/182 November 2018 SOLVENCY STATEMENT DATED 30/10/18

View Document

02/11/182 November 2018 REDUCE ISSUED CAPITAL 30/10/2018

View Document

02/11/182 November 2018 STATEMENT BY DIRECTORS

View Document

10/08/1810 August 2018 REDUCE ISSUED CAPITAL 08/08/2018

View Document

10/08/1810 August 2018 STATEMENT BY DIRECTORS

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 2049685

View Document

10/08/1810 August 2018 SOLVENCY STATEMENT DATED 08/08/18

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 STATEMENT BY DIRECTORS

View Document

31/01/1831 January 2018 SOLVENCY STATEMENT DATED 31/01/18

View Document

31/01/1831 January 2018 REDUCE ISSUED CAPITAL 31/01/2018

View Document

31/01/1831 January 2018 31/01/18 STATEMENT OF CAPITAL GBP 2136685.00

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 2168531.00

View Document

25/10/1725 October 2017 REDUCE ISSUED CAPITAL 23/10/2017

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 23/10/17

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 REDUCE ISSUED CAPITAL 25/07/2017

View Document

27/07/1727 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 2235531

View Document

27/07/1727 July 2017 STATEMENT BY DIRECTORS

View Document

27/07/1727 July 2017 SOLVENCY STATEMENT DATED 25/07/17

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 2252127

View Document

25/04/1725 April 2017 STATEMENT BY DIRECTORS

View Document

25/04/1725 April 2017 SOLVENCY STATEMENT DATED 24/04/17

View Document

25/04/1725 April 2017 REDUCE ISSUED CAPITAL 24/04/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 SOLVENCY STATEMENT DATED 29/09/16

View Document

29/09/1629 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 2304499.00

View Document

29/09/1629 September 2016 STATEMENT BY DIRECTORS

View Document

29/09/1629 September 2016 REDUCE ISSUED CAPITAL 29/09/2016

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912450003

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912450002

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912450001

View Document

24/02/1624 February 2016

View Document

04/02/164 February 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

07/01/167 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 2377618

View Document

26/11/1526 November 2015 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