Advanced company searchLink opens in new window

MELFORD CAPITAL GENERAL PARTNER LIMITED

Company number 06806728

Filter by category

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)
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017
01 Aug 2017 CH01 Director's details changed for Mr James Montague Osborne on 24 July 2017
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 PSC07 Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017
06 Jul 2017 MR01 Registration of charge 068067280009, created on 23 June 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Dec 2016 MR01 Registration of charge 068067280008, created on 16 December 2016
21 Dec 2016 MR01 Registration of charge 068067280007, created on 16 December 2016
20 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
23 Nov 2015 MR01 Registration of charge 068067280006, created on 5 November 2015
23 Nov 2015 MR01 Registration of charge 068067280005, created on 5 November 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 CH01 Director's details changed for Mr James Montague Osborne on 25 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Harry Bimbo Hart on 19 February 2015
12 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 MR01 Registration of charge 068067280004, created on 26 September 2014
30 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
10 Apr 2014 MR01 Registration of charge 068067280003
13 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
03 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities