MEIF WM EQUITY (GENERAL PARTNER) LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Termination of appointment of Anthony David Stott as a director on 2025-04-17 |
28/04/2528 April 2025 | Termination of appointment of Julie Mary Davies as a director on 2025-04-17 |
28/04/2528 April 2025 | Appointment of Mr Raymond Douglas Hansen-Luke as a director on 2025-04-17 |
28/04/2528 April 2025 | Termination of appointment of Andrew David Bard as a director on 2025-04-17 |
28/04/2528 April 2025 | Appointment of Mr David Paul Knox as a director on 2025-04-17 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
20/11/2420 November 2024 | Director's details changed for Ms Julie Mary Davies on 2024-11-13 |
20/11/2420 November 2024 | Director's details changed for Mr Andrew David Bard on 2024-11-13 |
20/11/2420 November 2024 | Director's details changed for Mr Surjit Singh Kooner on 2024-11-13 |
13/11/2413 November 2024 | Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Villiage Cheetah Road Coventry Coventry CV1 2TL United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Termination of appointment of Giovanni Domenico Finocchio as a director on 2024-03-14 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Registered office address changed from 3 C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Spencer Gardner Dickins 3 Coventry Innovation Villiage Cheetah Road Coventry Coventry CV1 2TL on 2023-10-13 |
16/06/2316 June 2023 | Accounts for a small company made up to 2022-12-31 |
03/04/233 April 2023 | Termination of appointment of Ian Fairclough as a director on 2023-03-31 |
17/03/2317 March 2023 | Appointment of Mr Surjit Singh Kooner as a director on 2023-03-15 |
16/03/2316 March 2023 | Appointment of Mr Ian Fairclough as a director on 2023-03-15 |
16/03/2316 March 2023 | Termination of appointment of Surjit Singh Kooner as a director on 2023-03-15 |
16/03/2316 March 2023 | Appointment of Mr Andrew David Bard as a director on 2023-03-15 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
05/01/225 January 2022 | Termination of appointment of Roger Vernon Wood as a director on 2021-12-31 |
29/09/2129 September 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
29/09/2129 September 2021 | Registered office address changed from Cavendish House 5th Floor 39- 41 Waterloo Street Birmingham B2 5PP United Kingdom to 3 C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2021-09-29 |
27/03/1827 March 2018 | Registered office address changed from , Cavendish House Waterloo Street, Birmingham, B2 5PP, United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2018-03-27 |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company