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)
27 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AP01 Appointment of Mrs Christine Milne as a director on 30 January 2015
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
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
28 Apr 2014 TM01 Termination of appointment of Richard De Blaby as a director
10 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
09 Jul 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 31 December 2012
12 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Dec 2011 AD01 Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2011
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
01 Jul 2010 CH04 Secretary's details changed for Mepc Secretaries Limited on 27 June 2010
11 Jun 2010 CH01 Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010
09 Jun 2010 TM01 Termination of appointment of Graham Pierce as a director
09 Jun 2010 TM01 Termination of appointment of Emily Mousley as a director