Advanced company searchLink opens in new window

MPG PUBS NOMINEE LIMITED

Company number 07459569

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)
14 Oct 2014 AP01 Appointment of Mr Michael John Pegler as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
14 Oct 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2015
14 Oct 2014 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 13/08/15.
14 Oct 2014 TM01 Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 13/08/15.
14 Oct 2014 TM01 Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 13/08/15.
14 Oct 2014 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 18 August 2014
  • ANNOTATION Clarification a second filing TM02 was registered on 13/08/15.
14 Oct 2014 TM01 Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 13/08/15.
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
  • GBP 1
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