- Company Overview for MPG PUBS NOMINEE LIMITED (07459569)
- Filing history for MPG PUBS NOMINEE LIMITED (07459569)
- People for MPG PUBS NOMINEE LIMITED (07459569)
- Charges for MPG PUBS NOMINEE LIMITED (07459569)
- More for MPG PUBS NOMINEE LIMITED (07459569)
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) |
---|---|---|---|
14 Oct 2014 | AP01 |
Appointment of Mr Michael John Pegler as a director on 15 August 2014
|
|
14 Oct 2014 | AP01 |
Appointment of Mr David Robert Mcclure as a director on 15 August 2014
|
|
14 Oct 2014 | TM01 |
Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
|
|
14 Oct 2014 | TM01 |
Termination of appointment of Timothy James Evans as a director on 18 August 2014
|
|
14 Oct 2014 | TM01 |
Termination of appointment of Philip Michael Brown as a director on 18 August 2014
|
|
14 Oct 2014 | TM02 |
Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
|
|
14 Oct 2014 | TM01 |
Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
|
|
14 Oct 2014 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 14 October 2014 | |
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Timothy James Evans on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Philip Michael Brown on 11 May 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Sandra Louise Gumm on 11 May 2011 | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2010 | AP01 | Appointment of Timothy James Evans as a director | |
07 Dec 2010 | AP01 | Appointment of Nicholas Mark Leslau as a director | |
07 Dec 2010 | AP01 | Appointment of Sandra Louise Gumm as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director |