Advanced company searchLink opens in new window

MEIF 6 RANGE HOLDINGS LIMITED

Company number 13910397

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)
06 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
03 Aug 2023 AA Group of companies' accounts made up to 1 January 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 3,028,418.41
19 Mar 2023 AP01 Appointment of Mr Alpesh Pravin Kumar Patel as a director on 6 March 2023
07 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
09 Feb 2023 AP01 Appointment of Mr Robert James Prynn as a director on 1 January 2023
01 Feb 2023 TM01 Termination of appointment of Hani Zogheib as a director on 16 January 2023
01 Feb 2023 TM01 Termination of appointment of Simon Charles Turl as a director on 31 December 2022
16 Aug 2022 PSC07 Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 11 February 2022
16 Aug 2022 PSC07 Cessation of Meif 6 Range Ventures Sarl (Previously Green Mountain Holdings Sarl) as a person with significant control on 11 February 2022
09 Aug 2022 CH01 Director's details changed for Mr Hani Zogheib on 27 July 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 3,027,682.66
26 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2022
  • GBP 3,025,901.87
03 May 2022 PSC02 Notification of Meif 6 Range Ventures Sarl (Previously Green Mountain Holdings Sarl) as a person with significant control on 11 February 2022
12 Apr 2022 AD01 Registered office address changed from 28 Ropemaker Street London EC2Y 9HD United Kingdom to Roadchef House Norton Canes Msa, Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX on 12 April 2022
09 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 MA Memorandum and Articles of Association
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 3,027,701.87
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022.
29 Mar 2022 AP01 Appointment of Mr Simon Charles Turl as a director on 17 March 2022
28 Mar 2022 AP01 Appointment of Mr Mark Fox as a director on 17 March 2022
28 Mar 2022 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 11 February 2022
28 Mar 2022 AP01 Appointment of Mr James Cameron Muirhead as a director on 17 March 2022
11 Feb 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
11 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-11
  • GBP 1