Advanced company searchLink opens in new window

MEIF II CP HOLDINGS 1 LIMITED

Company number 06133791

Filter by category

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)
02 Aug 2017 SH19 Statement of capital on 2 August 2017
  • GBP 10,115
02 Aug 2017 CAP-SS Solvency Statement dated 01/08/17
02 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
17 Jan 2017 MR04 Satisfaction of charge 1 in full
09 Dec 2016 MR01 Registration of charge 061337910002, created on 30 November 2016
06 Dec 2016 TM01 Termination of appointment of Andrew Bell as a director on 5 December 2016
26 Oct 2016 AA Group of companies' accounts made up to 25 March 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,115
19 Jan 2016 CH01 Director's details changed for Mr William David George Price on 5 December 2015
25 Nov 2015 AP01 Appointment of Mr Philip Hogan as a director on 23 November 2015
08 Jul 2015 AA Group of companies' accounts made up to 27 March 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,115
09 Feb 2015 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
15 Jul 2014 AA Group of companies' accounts made up to 28 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,115
25 Feb 2014 CH01 Director's details changed for Mr William David George Price on 22 February 2014
04 Feb 2014 CH01 Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014
31 Oct 2013 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on 31 October 2013
30 Oct 2013 TM02 Termination of appointment of Jonathon Milne as a secretary
12 Jul 2013 AP01 Appointment of William David George Price as a director
12 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
08 Jul 2013 AA Group of companies' accounts made up to 29 March 2013
09 May 2013 TM01 Termination of appointment of Jonathon Milne as a director
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders