- Company Overview for MELFORD II (GPCO) LTD (08604736)
- Filing history for MELFORD II (GPCO) LTD (08604736)
- People for MELFORD II (GPCO) LTD (08604736)
- Charges for MELFORD II (GPCO) LTD (08604736)
- More for MELFORD II (GPCO) LTD (08604736)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Patrick James Bushnell as a director on 10 October 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 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 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
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 | |
26 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
27 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr James Montague Osborne on 25 February 2015 | |
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 | |
28 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
29 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 | |
23 Dec 2013 | CH01 | Director's details changed for Mr James Montague Osborne on 6 December 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr James Montague Osborne on 6 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013 | |
22 Jul 2013 | CERTNM |
Company name changed melford ii (gp) LTD\certificate issued on 22/07/13
|
|
10 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
10 Jul 2013 | NEWINC |
Incorporation
|