Advanced company searchLink opens in new window

MEPC CHINEHAM PARK GENERAL PARTNER LIMITED

Company number 05492672

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2012 DS01 Application to strike the company off the register
19 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
06 Dec 2011 AD01 Registered office address changed from 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
26 Apr 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AP01 Appointment of Mr. Christopher Raymond Andrew Darroch as a director
12 Apr 2011 TM01 Termination of appointment of Timothy Turnbull as a director
02 Nov 2010 CH01 Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010
28 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
29 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Rupert Nicholas Scott Batho on 27 June 2010
28 Jun 2010 CH01 Director's details changed for Richard Armand De Blaby on 27 June 2010
28 Jun 2010 CH04 Secretary's details changed for Mepc Secretaries Limited on 27 June 2010
14 Jun 2010 CH01 Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010
09 Jun 2010 AP01 Appointment of Mr Jonathan Henry Cheshire Walsh as a director
09 Jun 2010 AP01 Appointment of Mr James Anthony Dipple as a director
21 Apr 2010 AA Full accounts made up to 31 December 2009
07 Oct 2009 TM01 Termination of appointment of Alex Turner as a director
30 Jun 2009 363a Return made up to 27/06/09; full list of members
29 Jun 2009 288c Director's Change of Particulars / alex turner / 01/01/2008 / HouseName/Number was: , now: 12; Street was: 7 olde swann court, now: priory way; Area was: high street, now: ; Post Town was: stevenage, now: hitchin; Post Code was: SG1 3WB, now: SG4 9BH; Country was: , now: united kingdom
09 Apr 2009 AA Full accounts made up to 31 December 2008
22 Jul 2008 288a Director appointed mr rupert nicholas scott batho