MPC PROPERTIES (LONDON) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2025-03-15

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Particulars of variation of rights attached to shares

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Resolutions

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Sub-division of shares on 2023-02-02

View Document

24/02/2324 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Cessation of Christopher Christou as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Christopher Christou as a director on 2022-01-25

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/01/2213 January 2022 Satisfaction of charge 099516330001 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 099516330002 in full

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NICHOLAS / 23/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099516330001

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099516330002

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information