Accounts. Accounts type small. |
2023-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-17 |
View Report |
Accounts. Accounts type small. |
2022-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-15 |
View Report |
Accounts. Accounts type small. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-17 |
View Report |
Accounts. Accounts type small. |
2020-07-20 |
View Report |
Address. Old address: 10 Queen Street Place London EC4R 1BE England. Change date: 2020-01-07. New address: 7 Wakehurst Road London SW11 6DB. |
2020-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-15 |
View Report |
Accounts. Accounts type small. |
2019-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-19 |
View Report |
Accounts. Accounts type small. |
2018-09-27 |
View Report |
Persons with significant control. Notification date: 2018-02-12. Psc name: Paul Adam Clark. |
2018-02-12 |
View Report |
Persons with significant control. Cessation date: 2018-02-12. Psc name: Mdt (Holdings) Limited. |
2018-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-22 |
View Report |
Address. Old address: 27 Queen Annes Gate London SW1H 9BU. New address: 10 Queen Street Place London EC4R 1BE. Change date: 2017-10-10. |
2017-10-10 |
View Report |
Mortgage. Charge number: 4. |
2017-08-31 |
View Report |
Mortgage. Charge number: 2. |
2017-08-31 |
View Report |
Mortgage. Charge number: 1. |
2017-08-31 |
View Report |
Mortgage. Charge number: 3. |
2017-08-31 |
View Report |
Accounts. Accounts type small. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Accounts. Accounts type small. |
2016-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-16 |
View Report |
Accounts. Accounts type small. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-19 |
View Report |
Accounts. Accounts type small. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-18 |
View Report |
Accounts. Accounts type small. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-16 |
View Report |
Address. Old address: 5Th Floor 2 Savoy Court Strand London WC2R 0EZ. Change date: 2012-08-16. |
2012-08-16 |
View Report |
Accounts. Accounts type small. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type small. |
2011-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-02 |
View Report |
Accounts. Accounts type small. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-19 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Mr Darren John Hawkins. |
2009-11-16 |
View Report |
Officers. Officer name: Miss Jacqueline Denise Nelson. Change date: 2009-11-16. |
2009-11-16 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Mr Paul Adam Clark. |
2009-11-16 |
View Report |
Officers. Officer name: Mr Darren John Hawkins. Change date: 2009-11-16. |
2009-11-16 |
View Report |
Officers. Change date: 2009-11-16. Officer name: Mr Stephen Richard Layburn. |
2009-11-16 |
View Report |
Accounts. Accounts type small. |
2009-05-14 |
View Report |
Annual return. Legacy. |
2008-11-20 |
View Report |
Officers. Description: Appointment terminated director ross mcauley. |
2008-11-11 |
View Report |
Incorporation. Memorandum articles. |
2008-06-16 |
View Report |
Change of name. Description: Company name changed mdt aircraft holdings LIMITED\certificate issued on 12/06/08. |
2008-06-11 |
View Report |
Accounts. Accounts type small. |
2008-05-27 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-12-17 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-12-17 |
View Report |