MEPC LIMITED

05514581
SIXTH FLOOR, 150 CHEAPSIDE LONDON ENGLAND EC2V 6ET

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 officers Termination of appointment of director (Kirsty Ann-Marie Wilman) 1 Buy now
20 May 2024 accounts Annual Accounts 27 Buy now
11 Jan 2024 officers Change of particulars for director (Sharon Michelle Brown) 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 accounts Annual Accounts 28 Buy now
16 Jun 2023 officers Appointment of director (Sharon Michelle Brown) 2 Buy now
19 May 2023 officers Termination of appointment of director (Christopher Raymond Andrew Darroch) 1 Buy now
19 May 2023 officers Termination of appointment of director (David John Price) 1 Buy now
27 Mar 2023 officers Change of particulars for director (Ben John Tolhurst) 2 Buy now
30 Jan 2023 officers Change of particulars for director (Mr David John Price) 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2022 accounts Annual Accounts 28 Buy now
06 Apr 2022 officers Termination of appointment of director (James Anthony Dipple) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Nicholas John Randall) 1 Buy now
03 Mar 2022 officers Appointment of director (Ben John Tolhurst) 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 30 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 17 Buy now
04 Mar 2020 officers Appointment of director (Ms Kirsty Ann-Marie Wilman) 2 Buy now
05 Feb 2020 officers Change of particulars for director (Mr Nicholas John Randall) 2 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 officers Change of particulars for director (Mr James Anthony Dipple) 2 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 15 Buy now
02 Apr 2019 officers Termination of appointment of director (Kirsty Ann-Marie Wilman) 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2018 officers Change of particulars for director (Mr Christopher Mark Taylor) 2 Buy now
20 Sep 2018 officers Appointment of director (Mr David John Price) 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 15 Buy now
09 Apr 2018 officers Change of particulars for director (Mr Nicholas John Randall) 2 Buy now
14 Feb 2018 officers Termination of appointment of director (David Leonard Grose) 1 Buy now
06 Feb 2018 officers Appointment of corporate secretary (Hermes Secretariat Limited) 2 Buy now
06 Feb 2018 officers Termination of appointment of secretary (Mepc Secretaries Limited) 1 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 officers Appointment of director (Mrs Kirsty Ann-Marie Wilman) 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 mortgage Registration of a charge 25 Buy now
27 Apr 2017 accounts Annual Accounts 14 Buy now
09 Feb 2017 mortgage Registration of a charge 25 Buy now
11 Oct 2016 accounts Annual Accounts 14 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 officers Termination of appointment of director (Emily Ann Mousley) 1 Buy now
11 Apr 2016 officers Appointment of director (Mr Nicholas John Randall) 2 Buy now
25 Nov 2015 mortgage Registration of a charge 25 Buy now
29 Oct 2015 officers Appointment of director (Mr David Leonard Grose) 2 Buy now
26 Oct 2015 officers Termination of appointment of director (Christine Milne) 1 Buy now
02 Sep 2015 mortgage Registration of a charge 25 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
15 Jun 2015 mortgage Registration of a charge 25 Buy now
01 May 2015 officers Termination of appointment of director (Rachel Page) 1 Buy now
28 Apr 2015 accounts Annual Accounts 13 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Christopher Raymond Andrew Darroch) 3 Buy now
03 Mar 2015 officers Appointment of director (Mrs Christine Milne) 2 Buy now
31 Dec 2014 officers Termination of appointment of director (Martin Richard Moore) 1 Buy now
08 Oct 2014 officers Change of particulars for director (Mr James Anthony Dipple) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 1 Buy now
01 Aug 2014 annual-return Annual Return 9 Buy now
19 Jun 2014 accounts Annual Accounts 13 Buy now
28 Apr 2014 officers Termination of appointment of director (Richard De Blaby) 1 Buy now
24 Dec 2013 mortgage Registration of a charge 28 Buy now
12 Nov 2013 mortgage Registration of a charge 30 Buy now
15 Oct 2013 officers Change of particulars for director (Ms Emily Ann Mousley) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Martin Richard Moore) 2 Buy now
31 Jul 2013 accounts Annual Accounts 12 Buy now
23 Jul 2013 annual-return Annual Return 9 Buy now
25 Apr 2013 mortgage Registration of a charge 29 Buy now
20 Aug 2012 annual-return Annual Return 9 Buy now
13 Aug 2012 accounts Annual Accounts 12 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 accounts Annual Accounts 12 Buy now
21 Jul 2011 annual-return Annual Return 9 Buy now
19 Apr 2011 officers Appointment of director (Mr. Christopher Raymond Andrew Darroch) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Timothy Turnbull) 1 Buy now
18 Feb 2011 officers Termination of appointment of director (Peter Freeman) 1 Buy now
01 Dec 2010 officers Appointment of director (Mr Christopher Mark Taylor) 2 Buy now
01 Dec 2010 officers Termination of appointment of director (Rupert Clarke) 1 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Timothy William John William John Turnbull) 2 Buy now
29 Sep 2010 officers Appointment of director (Ms Emily Ann Mousley) 2 Buy now
29 Sep 2010 officers Termination of appointment of director (Alasdair Evans) 1 Buy now
21 Jul 2010 annual-return Annual Return 11 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Mepc Secretaries Limited) 2 Buy now
09 Jun 2010 accounts Annual Accounts 12 Buy now
25 Jan 2010 officers Termination of appointment of director (Alan Cherry) 1 Buy now
21 Jul 2009 annual-return Return made up to 20/07/09; full list of members 6 Buy now
21 Jul 2009 officers Director's change of particulars / jonathan walsh / 02/01/2009 1 Buy now
10 Jun 2009 accounts Annual Accounts 10 Buy now