- Company Overview for MES SELCHP LIMITED (03773795)
- Filing history for MES SELCHP LIMITED (03773795)
- People for MES SELCHP LIMITED (03773795)
- Charges for MES SELCHP LIMITED (03773795)
- More for MES SELCHP LIMITED (03773795)
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) |
---|---|---|---|
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | AP01 | Appointment of Andrew Robert Pike as a director on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Jeremy Gordon Smith as a director on 27 November 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from , 10-12 Cork Street, London, W1S 3NP, England to 15 Golden Square 5th Floor London W1F 9JG on 11 March 2020 | |
12 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
14 Dec 2018 | PSC07 | Cessation of Cnim Development S.A. as a person with significant control on 16 August 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from , Waste to Energy Plant, Crown Street, Wolverhampton, WV1 1QB to 15 Golden Square 5th Floor London W1F 9JG on 14 December 2018 | |
20 Nov 2018 | AUD | Auditor's resignation | |
25 Oct 2018 | AP01 | Appointment of Mr Enis Moran as a director on 16 August 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Christophe Pierre Favrelle as a director on 16 August 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Rahul Kumar as a director on 16 August 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Eleonore Galouzeau De Villepin as a director on 16 August 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Jerome Maurice Olivier Emile Joseph Jeauffroy as a director on 16 August 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Jeremy Gordon Smith as a director on 16 August 2018 | |
16 Oct 2018 | PSC02 | Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 16 August 2018 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 May 2018 | TM01 | Termination of appointment of Thomas Kurt Feilenreiter as a director on 15 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Christophe Pierre Favrelle as a director on 15 May 2018 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Jun 2017 | AP01 | Appointment of Mr Thomas Kurt Feilenreiter as a director on 1 June 2017 | |
31 May 2017 | TM01 | Termination of appointment of Stefano Costa as a director on 31 May 2017 |