Advanced company searchLink opens in new window

MPG HOSPITAL HOLDINGS LIMITED

Company number 07179948

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/07/2015
12 Sep 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2015
12 Sep 2014 TM01 Termination of appointment of Sandra Louise Gumm as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2015
19 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
02 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
08 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Miss Sandra Louise Gumm on 15 March 2011
15 Mar 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 15 March 2012
10 Aug 2011 AA Full accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Miss Sandra Louise Gumm on 10 March 2011
10 Mar 2011 TM01 Termination of appointment of Nicholas Leslau as a director
10 Mar 2011 CH01 Director's details changed for Mr Nicholas Mark Leslau on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Miss Sandra Louise Gumm on 10 March 2011
13 Sep 2010 TM01 Termination of appointment of Paul Burke as a director
16 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2010 AP01 Appointment of Jeremy Michael Jorgen Malherbe Jensen as a director
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
09 Jun 2010 SH08 Change of share class name or designation
02 Jun 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director