Advanced company searchLink opens in new window

MACQUARIE GP LIMITED

Company number 05488013

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)
07 May 2009 363a Return made up to 30/04/09; full list of members
16 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 7
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 8
13 Jan 2009 288c Secretary's change of particulars / james greenfield / 02/01/2009
06 Oct 2008 288b Appointment terminated secretary robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 25/09/2008
11 Aug 2008 AA Full accounts made up to 31 March 2008
16 Jul 2008 363a Return made up to 22/06/08; full list of members
21 Apr 2008 288b Appointment terminated director james craig
10 Sep 2007 AA Full accounts made up to 31 March 2007
05 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New secretary appointed
26 Jul 2007 363a Return made up to 22/06/07; full list of members
20 Nov 2006 AA Full accounts made up to 31 March 2006
25 Jul 2006 363s Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jan 2006 288c Director's particulars changed
21 Nov 2005 288c Secretary's particulars changed;director's particulars changed
31 Oct 2005 288a New director appointed
31 Oct 2005 288a New secretary appointed
17 Oct 2005 395 Particulars of mortgage/charge
17 Oct 2005 395 Particulars of mortgage/charge
17 Oct 2005 395 Particulars of mortgage/charge
17 Oct 2005 395 Particulars of mortgage/charge