- Company Overview for MACQUARIE GP2 LIMITED (05718600)
- Filing history for MACQUARIE GP2 LIMITED (05718600)
- People for MACQUARIE GP2 LIMITED (05718600)
- Charges for MACQUARIE GP2 LIMITED (05718600)
- More for MACQUARIE GP2 LIMITED (05718600)
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 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Feb 2014 | AP01 | Appointment of Justin Alexander Tang as a director | |
28 Jan 2014 | TM01 | Termination of appointment of David Sumner as a director | |
01 Jan 2014 | AP03 | Appointment of Olivia Ann Shepherd as a secretary | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | AP03 | Appointment of Helen Louise Everitt as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Emily Doornenbal as a secretary | |
17 May 2013 | TM02 | Termination of appointment of James Greenfield as a secretary | |
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Matthew Gummer as a director | |
12 Feb 2013 | AP01 | Appointment of David Joslin Anthony Sumner as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Robert Tallentire as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Anthony Lewis as a director | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Robert Michael Alan Thompson on 25 July 2012 | |
08 Jun 2012 | AP01 | Appointment of Robert Michael Alan Thompson as a director | |
17 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
05 Apr 2011 | TM02 | Termination of appointment of Dominic Tan as a secretary | |
05 Apr 2011 | AP03 | Appointment of Emily Jane Doornenbal as a secretary | |
21 Mar 2011 | AD01 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
26 Oct 2010 | TM01 | Termination of appointment of Peter Kirk as a director |