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 Apr 2018 | MR04 | Satisfaction of charge SC2680720007 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge SC2680720006 in full | |
01 Mar 2018 | AP01 | Appointment of Michael Gallagher as a director on 20 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Darren William Guy as a director on 20 December 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Vincent Vernier on 13 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Neal Morar as a director on 3 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 | |
18 Oct 2017 | AP03 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 | |
12 Oct 2017 | PSC02 | Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 27 July 2016 | |
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2015 | MR04 | Satisfaction of charge SC2680720005 in full | |
01 Sep 2015 | CERTNM |
Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
|
|
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
13 May 2015 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 |