MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED: Filings - Page 3
Overview
Company Name | MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05783496 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 057834960013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057834960012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057834960010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057834960008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057834960009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Cessation of Hospital Midco S.a R.L. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Hospital Topco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on Mar 05, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 16, 2018 | 27 pages | AA | ||||||||||
Current accounting period shortened from Apr 15, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Registration of charge 057834960012, created on Dec 13, 2018 | 57 pages | MR01 | ||||||||||
Registration of charge 057834960011, created on Dec 13, 2018 | 138 pages | MR01 | ||||||||||
Registration of charge 057834960013, created on Dec 13, 2018 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 6 New Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 18, 2017 | 27 pages | AA | ||||||||||
Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW on Nov 15, 2017 | 1 pages | AD01 | ||||||||||
Secretary's details changed for R&H Fund Services Limited on Jun 26, 2017 | 1 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0