Advanced company searchLink opens in new window

MPG ST KATHARINE NOMINEE TWO LIMITED

Company number 07647770

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 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 TM01 Termination of appointment of Philip Michael Brown as a director on 18 August 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 13/08/2015
12 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a Second filed AP04 is registered on 13/08/2015
12 Sep 2014 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 15 August 2014
  • ANNOTATION Clarification a Second filed TM02 is registered on 13/08/2015
23 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
31 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
30 May 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
03 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2011 AP01 Appointment of Mr Timothy James Evans as a director
06 Jun 2011 AP01 Appointment of Miss Sandra Louise Gumm as a director
06 Jun 2011 AP03 Appointment of Sandra Louise Gumm as a secretary
06 Jun 2011 AP01 Appointment of Mr Philip Michael Brown as a director
06 Jun 2011 AP01 Appointment of Mr Nicholas Mark Leslau as a director
03 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
03 Jun 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 June 2011
03 Jun 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
03 Jun 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
03 Jun 2011 TM01 Termination of appointment of Richard Bursby as a director
03 Jun 2011 TM01 Termination of appointment of Huntsmoor Limited as a director
25 May 2011 NEWINC Incorporation