MEIF 5 GREEN INFRASTRUCTURE VENTURES RE LIMITED
Company number 12352861
- Company Overview for MEIF 5 GREEN INFRASTRUCTURE VENTURES RE LIMITED (12352861)
- Filing history for MEIF 5 GREEN INFRASTRUCTURE VENTURES RE LIMITED (12352861)
- People for MEIF 5 GREEN INFRASTRUCTURE VENTURES RE LIMITED (12352861)
- More for MEIF 5 GREEN INFRASTRUCTURE VENTURES RE LIMITED (12352861)
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) |
---|---|---|---|
22 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 January 2024
|
|
12 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
25 Oct 2023 | TM01 | Termination of appointment of Richard Abel as a director on 23 October 2023 | |
25 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 5 October 2023
|
|
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2023
|
|
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
06 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 5 January 2023
|
|
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 | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 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 | |
14 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
14 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 20 May 2022
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
21 Jun 2021 | CH04 | Secretary's details changed for Hcp Management Services Limited on 23 April 2021 | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
19 Apr 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
09 Mar 2021 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 1 October 2020 | |
09 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 9 March 2021 |