Advanced company searchLink opens in new window

AVIEMORE HILLINGTON 2013 GP LIMITED

Company number 08646670

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)
24 Feb 2017 TM01 Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 AP01 Appointment of Nicolas Esmond Bruce as a director on 1 August 2016
12 Aug 2016 TM01 Termination of appointment of Manish Harshad Desai as a director on 1 August 2016
03 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
20 Aug 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-organisation senior facility agreement 08/10/2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-organisation various agreements section 177 section 172 section 123 08/10/2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Partnership deed purchase agreement & various agreements section 177 08/10/2014
25 Nov 2014 MISC Section 517 & 523
20 Oct 2014 TM02 Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
20 Oct 2014 TM01 Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
20 Oct 2014 TM01 Termination of appointment of James Anthony Dipple as a director on 8 October 2014
20 Oct 2014 TM01 Termination of appointment of Rachel Page as a director on 8 October 2014
14 Oct 2014 CERTNM Company name changed mepc hillington 2013 gp LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
14 Oct 2014 TM01 Termination of appointment of Rachel Page as a director on 8 October 2014
14 Oct 2014 TM01 Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
14 Oct 2014 TM01 Termination of appointment of James Anthony Dipple as a director on 8 October 2014
14 Oct 2014 TM02 Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
13 Oct 2014 AP01 Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014
13 Oct 2014 AP01 Appointment of Mr Manish Harshad Desai as a director on 8 October 2014
13 Oct 2014 AP01 Appointment of Mr Jonas Mitzschke as a director on 8 October 2014
13 Oct 2014 AP01 Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014