- Company Overview for MEIF II CP HOLDINGS 1 LIMITED (06133791)
- Filing history for MEIF II CP HOLDINGS 1 LIMITED (06133791)
- People for MEIF II CP HOLDINGS 1 LIMITED (06133791)
- Charges for MEIF II CP HOLDINGS 1 LIMITED (06133791)
- Insolvency for MEIF II CP HOLDINGS 1 LIMITED (06133791)
- More for MEIF II CP HOLDINGS 1 LIMITED (06133791)
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) |
---|---|---|---|
21 Jan 2013 | CH01 | Director's details changed for Mrs Joanne Lesley Cooper on 26 November 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Andrew Bell on 26 November 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 | |
29 Aug 2012 | CC04 | Statement of company's objects | |
08 Aug 2012 | CH01 | Director's details changed for Jonathon Milne on 29 May 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Andrew Bell as a director | |
05 Jul 2012 | AA | Group of companies' accounts made up to 30 March 2012 | |
27 Jun 2012 | TM01 | Termination of appointment of Timothy Bolot as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Timothy James Bolot as a director | |
26 Jun 2012 | TM01 | Termination of appointment of a director | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
14 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2012
|
|
14 May 2012 | SH08 | Change of share class name or designation | |
14 May 2012 | AP01 | Appointment of Joanne Lesley Cooper as a director | |
14 May 2012 | AP01 | Appointment of Jonathon Milne as a director | |
14 May 2012 | AP01 | Appointment of Mr Jonathan Paul Scott as a director | |
14 May 2012 | SH03 | Purchase of own shares. | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 | |
13 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Jonathon Scott James Milne on 4 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 |