MEPC SILVERSTONE NO.2 LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Will Gibby as a director on 2025-06-16

View Document

18/06/2518 June 2025 NewAppointment of Mr Richard James Peacock as a director on 2025-06-16

View Document

11/06/2511 June 2025 NewTermination of appointment of Richard James Peacock as a director on 2025-05-21

View Document

02/06/252 June 2025 NewAppointment of Mr Richard James Peacock as a director on 2025-05-21

View Document

30/05/2530 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-22

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Appointment of Ms Emily Clare Bird as a director on 2023-08-07

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

11/07/2311 July 2023 Appointment of Matthew Hele as a director on 2023-06-29

View Document

05/06/235 June 2023 Appointment of Paul Pavia as a director on 2023-05-30

View Document

19/05/2319 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-05

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Director's details changed for Mr Marcus Peel on 2022-05-04

View Document

27/10/2227 October 2022 Appointment of Thomas Oliver Jackson as a director on 2022-05-04

View Document

27/10/2227 October 2022 Appointment of Mr Marcus Peel as a director on 2022-05-04

View Document

27/10/2227 October 2022 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2022-05-04

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Termination of appointment of Nicholas John Randall as a director on 2022-03-23

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RANDALL / 08/03/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RANDALL / 31/01/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 31/01/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MEPC SILVERSTONE GP LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O MEPC SECRETARIES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN RANDALL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILNE

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086246760001

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS CHRISTINE MILNE

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086246760001

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 22/09/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY

View Document

03/09/133 September 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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