- Company Overview for MEPC MILTON GP LIMITED (07669538)
- Filing history for MEPC MILTON GP LIMITED (07669538)
- People for MEPC MILTON GP LIMITED (07669538)
- Charges for MEPC MILTON GP LIMITED (07669538)
- More for MEPC MILTON GP LIMITED (07669538)
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) |
---|---|---|---|
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 | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
18 Aug 2017 | AP01 | Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of David Leonard Grose as a director on 14 July 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Christopher Mark Taylor as a director on 14 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Timothy George Barlow as a director on 14 July 2017 | |
03 Aug 2017 | PSC05 | Change of details for Mepc Financial Services Limited as a person with significant control on 14 July 2017 | |
01 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2017 | SH08 | Change of share class name or designation | |
26 Jul 2017 | AP01 | Appointment of Mr Thomas Oliver Jackson as a director on 14 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of James Anthony Dipple as a director on 14 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Nicholas John Randall as a director on 14 July 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 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 14 June 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 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 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
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 | |
13 Feb 2015 | AP01 | Appointment of Mrs Christine Milne as a director on 30 January 2015 |