MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED
Company number 12352766
- Company Overview for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- Filing history for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- People for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- More for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
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) |
---|---|---|---|
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
21 Jun 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 | |
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Mar 2021 | TM01 | Termination of appointment of Erin Kate Eisenberg as a director on 12 February 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Richard Abel as a director on 3 March 2021 | |
11 Mar 2021 | TM02 | Termination of appointment of Dominic Tan as a secretary on 1 October 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent, England BR8 7AG on 11 March 2021 | |
08 Mar 2021 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 1 October 2020 | |
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
27 Feb 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 March 2021 | |
06 Dec 2019 | AA01 | Current accounting period shortened from 31 December 2020 to 31 March 2020 | |
06 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-06
|