Advanced company searchLink opens in new window

MEPC CLYDE GATEWAY GP LIMITED

Company number 07652677

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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