AD01 |
Change of registered address from C/O Kpmg Llp 15 Canada Square London E14 5GL on Thu, 23rd Dec 2021 to 10 Fleet Place London EC4M 7QS
filed on: 23rd, December 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th May 2021
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2020
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on Wed, 23rd Sep 2020 to C/O Kpmg Llp 15 Canada Square London E14 5GL
filed on: 23rd, September 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Jun 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jun 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jun 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087866820007, created on Mon, 25th Mar 2019
filed on: 1st, April 2019
|
mortgage |
Free Download
(103 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Mon, 22nd Oct 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Oct 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Feb 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087866820006, created on Thu, 14th Dec 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(18 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Alter Domus 18 st. Swithin's Lane London EC4N 8AD England at an unknown date to C/O Alter Domus C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: C/O Alter Domus 18 st. Swithin's Lane London EC4N 8AD.
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(7 pages)
|
AD04 |
Registers new location: Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ.
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mpf (severn) LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR01 |
Registration of charge 087866820005, created on Thu, 30th Apr 2015
filed on: 2nd, May 2015
|
mortgage |
Free Download
|
AD03 |
Registered inspection location new location: 18 St. Swithin's Lane 4Th Floor London EC4N 8AD.
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 19th Feb 2015 new director was appointed.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on Mon, 2nd Mar 2015 to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 88449514.00 GBP
|
capital |
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on Tue, 9th Dec 2014 to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Dec 2014
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th May 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087866820003
filed on: 10th, June 2014
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 087866820004
filed on: 10th, June 2014
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 087866820002
filed on: 23rd, May 2014
|
mortgage |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Dec 2013: 88449514.00 GBP
filed on: 3rd, January 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jan 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jan 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087866820001
filed on: 19th, December 2013
|
mortgage |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
|
incorporation |
Free Download
(24 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 22nd, November 2013
|
accounts |
Free Download
(1 page)
|