MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED
Company number 06146573
- Company Overview for MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED (06146573)
- Filing history for MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED (06146573)
- People for MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED (06146573)
- More for MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED (06146573)
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) |
---|---|---|---|
15 Feb 2019 | PSC05 | Change of details for Macquarie Principal Finance Uk Limited as a person with significant control on 11 December 2018 | |
15 Feb 2019 | PSC07 | Cessation of Macquarie Investments (Uk) Limited as a person with significant control on 11 December 2018 | |
15 Feb 2019 | PSC02 | Notification of Macquarie Principal Finance Uk Limited as a person with significant control on 10 December 2018 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
05 Jan 2018 | AP01 | Appointment of Kathryn Elizabeth Burgess as a director on 19 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Holly Coleman as a director on 19 December 2017 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Hamish Alexander Jones as a director on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Kenneth James Pippin as a director on 12 July 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Adam Fredrick Lilley on 17 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Dennis Lowe as a director on 17 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Adam Fredrick Lilley as a director on 17 February 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 | |
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
06 Jan 2016 | AP01 | Appointment of Holly Coleman as a director on 5 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Matthew Gummer as a director on 5 January 2016 | |
18 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 May 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Apr 2015 | TM01 |
Termination of appointment of Simon Gerard Hogan as a director on 6 April 2015
|
|
19 Mar 2015 | AP01 |
Appointment of Dennis Lowe as a director on 19 March 2015
|