Advanced company searchLink opens in new window

MEPC MILTON PARK NO. 2 LIMITED

Company number 05491806

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)
11 Jun 2018 MR01 Registration of charge 054918060005, created on 7 June 2018
08 May 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 31 January 2018
09 Apr 2018 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018
06 Feb 2018 AP04 Appointment of Hermes Secretariat Limited as a secretary 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 PSC05 Change of details for Mepc Milton Gp 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
22 Aug 2017 AP01 Appointment of Christopher Mark Taylor as a director on 14 July 2017
17 Aug 2017 AP01 Appointment of Christopher Raymond Andrew Darroch as a director on 14 July 2017
26 Jul 2017 AP01 Appointment of Mr Timothy George Barlow as a director on 14 July 2017
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
26 Jul 2017 TM01 Termination of appointment of David Leonard Grose as a director on 14 July 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Mepc Milton Gp Limited as a person with significant control on 6 April 2016
26 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
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
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
01 May 2015 TM01 Termination of appointment of Rachel Page as a director on 30 April 2015