Advanced company searchLink opens in new window

MLC 50 EQUITY LIMITED

Company number 06087416

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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