- Company Overview for MEPC MILTON PARK LIMITED (01772924)
- Filing history for MEPC MILTON PARK LIMITED (01772924)
- People for MEPC MILTON PARK LIMITED (01772924)
- Charges for MEPC MILTON PARK LIMITED (01772924)
- Insolvency for MEPC MILTON PARK LIMITED (01772924)
- More for MEPC MILTON PARK LIMITED (01772924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2015 | TM01 | Termination of appointment of Rachel Page as a director on 30 April 2015 | |
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Feb 2015 | AP01 | Appointment of Mrs Christine Milne as a director on 30 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Andrew Barlow as a director on 30 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Andrew Barlow on 31 August 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Andrew Barlow on 1 August 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Richard De Blaby as a director | |
10 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr Andrew Barlow as a director | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 | |
09 Jun 2010 | AP01 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Dec 2009 | CH04 | Secretary's details changed for Mepc Secretaries Limited on 22 December 2009 |