MEPC SILVERSTONE NO.1 LIMITED
Status | ACTIVE |
Company No. | 08624616 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MEPC SILVERSTONE NO.1 LIMITED is an active private limited company with number 08624616. It was incorporated 10 years, 10 months, 10 days ago, on 25 July 2013. The company address is Sixth Floor, 150 Cheapside, London, EC2V 6ET, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-07
Officer name: Ms Emily Clare Bird
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Matthew Hele
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Pavia
Appointment date: 2023-05-30
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Raymond Andrew Darroch
Termination date: 2023-05-05
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 04 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-04
Officer name: Mr Marcus Peel
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Kirsty Ann-Marie Wilman
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Mr Marcus Peel
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Oliver Jackson
Appointment date: 2022-05-04
Documents
Accounts with accounts type dormant
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Anthony Dipple
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Christopher Raymond Andrew Darroch
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Taylor
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Randall
Termination date: 2022-03-23
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Randall
Change date: 2019-03-08
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Randall
Change date: 2018-01-31
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Dipple
Change date: 2018-01-31
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Ann-Marie Wilman
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: David Leonard Grose
Documents
Appoint corporate secretary company with name date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-01-31
Officer name: Hermes Secretariat Limited
Documents
Termination secretary company with name termination date
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-31
Officer name: Mepc Secretaries Limited
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-31
Psc name: Mepc Silverstone Gp Limited
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
New address: Sixth Floor, 150 Cheapside London EC2V 6ET
Old address: C/O Mepc Secretaries Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ
Change date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Nicholas John Randall
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leonard Grose
Appointment date: 2015-10-23
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-23
Officer name: Christine Milne
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086246160001
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Page
Termination date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mrs Christine Milne
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2014
Action Date: 01 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-01
Charge number: 086246160001
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Dipple
Change date: 2014-09-22
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Henry Cheshire Walsh
Termination date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard De Blaby
Documents
Change account reference date company current shortened
Date: 03 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2013-12-31
Documents
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 HACKINGTON CRESCENT,BECKENHAM,BR3 1RY
Number: | 10884689 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL PROCESSING UK LIMITED
FIRST FLOOR 1 ARLINGTON COURT,STEVENAGE,SG1 2FS
Number: | 05309313 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MOSELEY ROW,LONDON,SE10 0QS
Number: | 05522076 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10959921 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DALBEG ROAD,CARRBRIDGE,PH23 3BH
Number: | SC570136 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREENWOOD PLACE,ECCLES,M30 9EX
Number: | 11267710 |
Status: | ACTIVE |
Category: | Private Limited Company |