Advanced company searchLink opens in new window

MEIF KEMBLE GP LIMITED

Company number 06015050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
10 Sep 2010 AA Full accounts made up to 31 March 2010
11 Aug 2010 CH03 Secretary's details changed for James Thomas Laverty on 1 July 2010
10 Aug 2010 CH01 Director's details changed for Alison Wood on 1 July 2010
18 May 2010 CH01 Director's details changed for Gordon Ian Winston Parsons on 26 March 2010
26 Mar 2010 AP01 Appointment of Gordon Ian Winston Parsons as a director
25 Mar 2010 TM01 Termination of appointment of Martin Baggs as a director
04 Mar 2010 CH01 Director's details changed for Martin Stephen William Stanley on 8 December 2009
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
21 Oct 2009 AA Full accounts made up to 31 March 2009
16 Dec 2008 288a Director appointed alison wood
11 Dec 2008 288b Appointment terminated director charles lynam
11 Dec 2008 363a Return made up to 30/11/08; full list of members
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/09/2008
30 Sep 2008 AA Full accounts made up to 31 March 2008
30 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
12 Feb 2008 288c Director's particulars changed
14 Jan 2008 363a Return made up to 30/11/07; full list of members
14 Dec 2007 288a New director appointed
16 Oct 2007 288a New director appointed
17 Aug 2007 288b Director resigned
12 Apr 2007 288b Director resigned
12 Apr 2007 288b Director resigned
12 Apr 2007 288a New director appointed
04 Apr 2007 288a New director appointed