Advanced company searchLink opens in new window

MEPC MILTON GP LIMITED

Company number 07669538

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)
05 Feb 2015 TM01 Termination of appointment of Andrew Barlow as a director on 30 January 2015
22 Jan 2015 CH01 Director's details changed for Mr Andrew Barlow on 31 August 2014
08 Dec 2014 CH01 Director's details changed for Mr Andrew Barlow on 1 August 2014
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
03 Oct 2014 TM01 Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • 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
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Jun 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 31 December 2012
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2011 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 16 December 2011
15 Dec 2011 AP01 Appointment of Mr Andrew Barlow as a director
14 Dec 2011 AP01 Appointment of Mr Andrew Barlow as a director
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/06/2011