MPT BASINGSTOKE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-31. Officer name: Praxis Secretaries (Uk) Limited. 2024-01-16 View Report
Accounts. Accounts type small. 2023-12-20 View Report
Address. New address: Floor 6 61 Curzon Street London W1J 8PD. Change date: 2023-09-12. Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom. 2023-09-12 View Report
Officers. Change date: 2023-05-22. Officer name: Ms Katie Mae Williams. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Officers. Change date: 2020-03-30. Officer name: Mr James Kevin Hanna. 2023-03-02 View Report
Accounts. Accounts type small. 2022-09-28 View Report
Officers. Change date: 2020-03-30. Officer name: Praxis Secretaries (Uk) Limited. 2022-03-24 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Capital. Capital statement capital company with date currency figure. 2022-03-08 View Report
Capital. Description: Statement by Directors. 2022-03-08 View Report
Insolvency. Description: Solvency Statement dated 31/12/21. 2022-03-08 View Report
Resolution. Description: Resolutions. 2022-03-08 View Report
Officers. Officer name: James Joshua Barber-Lomax. Termination date: 2021-12-31. 2022-01-10 View Report
Officers. Appointment date: 2021-12-31. Officer name: Miss Stephanie Carroll Hamner. 2022-01-10 View Report
Officers. Appointment date: 2021-12-31. Officer name: Ms Katie Mae Williams. 2022-01-10 View Report
Officers. Officer name: Donna Leanne Shorto. Termination date: 2021-12-31. 2022-01-10 View Report
Accounts. Accounts type small. 2021-09-28 View Report
Capital. Capital statement capital company with date currency figure. 2021-05-19 View Report
Accounts. Change account reference date company previous shortened. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type small. 2021-04-03 View Report
Capital. Description: Statement by Directors. 2020-09-22 View Report
Insolvency. Description: Solvency Statement dated 06/08/20. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Address. New address: First Floor, Senator House 85 Queen Victoria Street London EC4V 4AB. Old address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England. 2020-09-17 View Report
Address. New address: Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Capital. Capital allotment shares. 2020-04-01 View Report
Address. Change date: 2020-03-30. Old address: 5th Floor 1 Lumley Street London W1K 6JE England. New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB. 2020-03-30 View Report
Persons with significant control. Notification date: 2020-01-08. Psc name: Medical Properties Trust, Inc.. 2020-02-19 View Report
Persons with significant control. Cessation date: 2020-01-08. Psc name: Hospital Topco Limited. 2020-02-18 View Report
Officers. Officer name: Praxis Secretaries (Uk) Limited. Appointment date: 2020-02-04. 2020-02-05 View Report
Officers. Termination date: 2020-02-04. Officer name: Maitland Administration Services (Scotland) Limited. 2020-02-05 View Report
Address. New address: 5th Floor 1 Lumley Street London W1K 6JE. Old address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England. Change date: 2020-02-05. 2020-02-05 View Report
Resolution. Description: Resolutions. 2020-02-05 View Report
Resolution. Description: Resolutions. 2020-01-21 View Report
Accounts. Accounts type full. 2020-01-15 View Report
Officers. Officer name: David Duggins. Termination date: 2020-01-08. 2020-01-14 View Report
Officers. Officer name: Mr James Joshua Barber-Lomax. Appointment date: 2020-01-08. 2020-01-14 View Report
Officers. Officer name: Ms Donna Leanne Shorto. Appointment date: 2020-01-08. 2020-01-14 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr James Kevin Hanna. 2020-01-14 View Report
Mortgage. Charge number: 3. 2020-01-09 View Report
Mortgage. Charge number: 057834870009. 2020-01-09 View Report
Mortgage. Charge number: 6. 2020-01-09 View Report
Mortgage. Charge number: 057834870012. 2020-01-09 View Report
Mortgage. Charge number: 5. 2020-01-09 View Report
Mortgage. Charge number: 057834870010. 2020-01-09 View Report
Mortgage. Charge number: 4. 2020-01-09 View Report
Mortgage. Charge number: 057834870013. 2020-01-09 View Report