- Company Overview for MLC 50 EQUITY LIMITED (06087416)
- Filing history for MLC 50 EQUITY LIMITED (06087416)
- People for MLC 50 EQUITY LIMITED (06087416)
- More for MLC 50 EQUITY LIMITED (06087416)
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) |
---|---|---|---|
03 Jun 2016 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Peter Michael Hutton on 5 February 2016 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Peter Michael Hutton on 19 March 2014 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0TT England on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 10 February 2010 | |
29 May 2009 | 288a | Director appointed mr peter michael hutton | |
21 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 33 cavendish square london W1G 0TT | |
05 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Nov 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 |