- Company Overview for MEPC CLYDE GATEWAY GP LIMITED (07652677)
- Filing history for MEPC CLYDE GATEWAY GP LIMITED (07652677)
- People for MEPC CLYDE GATEWAY GP LIMITED (07652677)
- Insolvency for MEPC CLYDE GATEWAY GP LIMITED (07652677)
- More for MEPC CLYDE GATEWAY GP LIMITED (07652677)
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) |
---|---|---|---|
14 Feb 2018 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 31 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 | |
06 Feb 2018 | AP04 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 | |
06 Feb 2018 | PSC05 | Change of details for Mepc Financial Services Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 Apr 2016 | AP01 | Appointment of Mr Nicholas John Randall as a director | |
11 Apr 2016 | AP01 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 | |
29 Oct 2015 | AP01 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Christine Milne as a director on 23 October 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
01 May 2015 | TM01 | Termination of appointment of Rachel Page as a director on 30 April 2015 | |
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Feb 2015 | AP01 | Appointment of Mrs Christine Milne as a director on 30 January 2015 | |
08 Oct 2014 | CH01 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Apr 2014 | TM01 | Termination of appointment of Richard De Blaby as a director | |
10 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders |