Advanced company searchLink opens in new window

MEIF II CP SPV 2 LIMITED

Company number 08008660

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)
09 Aug 2017 PSC07 Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017
06 Aug 2017 MR04 Satisfaction of charge 080086600003 in full
04 Aug 2017 AP01 Appointment of Ms Joanne Lesley Cooper as a director on 3 August 2017
04 Aug 2017 AP01 Appointment of Mr Jonathan Paul Scott as a director on 3 August 2017
04 Aug 2017 TM01 Termination of appointment of William David George Price as a director on 3 August 2017
04 Aug 2017 TM01 Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017
04 Aug 2017 TM01 Termination of appointment of Philip Hogan as a director on 3 August 2017
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Jan 2017 MR04 Satisfaction of charge 2 in full
19 Jan 2017 MR04 Satisfaction of charge 1 in full
30 Dec 2016 AA Full accounts made up to 25 March 2016
09 Dec 2016 MR01 Registration of charge 080086600003, created on 30 November 2016
29 Jul 2016 CH01 Director's details changed for Mr Philip Hogan on 28 July 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 Feb 2016 AA Full accounts made up to 27 March 2015
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
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
20 Jan 2015 AA Full accounts made up to 28 March 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
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 Ropermaker Place 28 Ropemaker Street London EC2Y 9HD on 31 October 2013
18 Sep 2013 AA Full accounts made up to 29 March 2013
12 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director