MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED
Company number 12352766
- Company Overview for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- Filing history for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- People for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
- More for MEIF 5 GREEN INFRASTRUCTURE VENTURES FE LIMITED (12352766)
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 2024 | AA | Full accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
05 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2023
|
|
25 Oct 2023 | TM01 | Termination of appointment of Richard Abel as a director on 23 October 2023 | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 July 2023
|
|
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 14 February 2023
|
|
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 14 December 2022
|
|
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
12 Sep 2022 | CH01 | Director's details changed for Mr David Paul Tilstone on 5 September 2022 | |
06 Sep 2022 | AA | Full accounts made up to 31 March 2021 | |
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2022
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
19 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 29 December 2021
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
21 Jun 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 | |
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Mar 2021 | TM01 | Termination of appointment of Erin Kate Eisenberg as a director on 12 February 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Richard Abel as a director on 3 March 2021 | |
11 Mar 2021 | TM02 | Termination of appointment of Dominic Tan as a secretary on 1 October 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent, England BR8 7AG on 11 March 2021 |