About

Registered Number: 06590034
Date of Incorporation: 12/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Mp Reversions (No. 104) Ltd was registered on 12 May 2008 and has its registered office in Worcester, it's status at Companies House is "Active". The companies director is listed as The Whittington Partnership Llp in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 16 December 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
PSC01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 February 2020
RESOLUTIONS - N/A 26 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2019
RESOLUTIONS - N/A 04 September 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 April 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AP01 - Appointment of director 30 January 2012
AP04 - Appointment of corporate secretary 30 January 2012
CH01 - Change of particulars for director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 14 December 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2011 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

Legal charge 05 May 2011 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.