- Company Overview for MEIF II CP SPV 2 LIMITED (08008660)
- Filing history for MEIF II CP SPV 2 LIMITED (08008660)
- People for MEIF II CP SPV 2 LIMITED (08008660)
- Charges for MEIF II CP SPV 2 LIMITED (08008660)
- More for MEIF II CP SPV 2 LIMITED (08008660)
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
|
|
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
|
|
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
|
|
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 |