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)
21 Jan 2013 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 26 November 2012
21 Jan 2013 CH01 Director's details changed for Mr Andrew Bell on 26 November 2012
21 Jan 2013 CH01 Director's details changed for Mr Jonathan Paul Scott on 26 November 2012
29 Aug 2012 CC04 Statement of company's objects
08 Aug 2012 CH01 Director's details changed for Jonathon Milne on 29 May 2012
06 Jul 2012 AP01 Appointment of Mr Andrew Bell as a director
05 Jul 2012 AA Group of companies' accounts made up to 30 March 2012
27 Jun 2012 TM01 Termination of appointment of Timothy Bolot as a director
27 Jun 2012 AP01 Appointment of Mr Timothy James Bolot as a director
26 Jun 2012 TM01 Termination of appointment of a director
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The officers of the co are empowered auth & directed to app the co to be party to various/ appoint as dir 24/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2,429,413.130
14 May 2012 SH06 Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 10,115
14 May 2012 SH08 Change of share class name or designation
14 May 2012 AP01 Appointment of Joanne Lesley Cooper as a director
14 May 2012 AP01 Appointment of Jonathon Milne as a director
14 May 2012 AP01 Appointment of Mr Jonathan Paul Scott as a director
14 May 2012 SH03 Purchase of own shares.
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 23/04/2012
15 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011
13 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
11 May 2011 CH03 Secretary's details changed for Jonathon Scott James Milne on 4 April 2011
10 May 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011