Advanced company searchLink opens in new window

MPG HOLBORN GP LIMITED

Company number 08214335

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)
02 Mar 2016 MR01 Registration of charge 082143350003, created on 25 February 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
11 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
12 Oct 2015 CH01 Director's details changed for Mr David Robert Mcclure on 20 July 2015
12 Oct 2015 CH01 Director's details changed for Mr Farhad Mawji Karim on 20 July 2015
12 Oct 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
14 Sep 2015 AD01 Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP, England to Asticus Building 21 Palmer Street London SW1H 0AD on 14 September 2015
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas leslau
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for sandra gumm
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for philip brown
13 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy evans
13 Aug 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for sandra gumm
13 Aug 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for michael pegler
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for farhad karim
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david mcclure
02 Mar 2015 AP01 Appointment of Mr James Robert Lock as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael John Pegler as a director on 26 February 2015
05 Jan 2015 AD01 Registered office address changed from , 40 Berkeley Square, London, W1J 5AL to Asticus Building 21 Palmer Street London SW1H 0AD on 5 January 2015
16 Dec 2014 AA Full accounts made up to 31 March 2014
12 Dec 2014 MR01 Registration of charge 082143350001, created on 5 December 2014
12 Dec 2014 MR01 Registration of charge 082143350002, created on 5 December 2014
28 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
28 Nov 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 15 August 2014