Advanced company searchLink opens in new window

MEYRICK PARK MANSIONS LIMITED

Company number 00680089

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)
05 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 172
05 Jun 2014 TM01 Termination of appointment of Olga Slonchak as a director
19 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 172
13 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jan 2014 AP01 Appointment of Mr Tamzin Rebecca Peterson as a director
14 Jan 2014 AD01 Registered office address changed from Carter and Coley 3 Durrant Road Bournemouth Dorset BH2 6NE on 14 January 2014
20 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Feb 2013 AP01 Appointment of Mr Phillip Mordecai as a director
14 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
05 Feb 2013 AP03 Appointment of Foxes Property Management Limited as a secretary
05 Feb 2013 TM02 Termination of appointment of Leslie Baker as a secretary
05 Feb 2013 TM01 Termination of appointment of Priscilla Moore as a director
13 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
27 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of Stuart Brodie as a director
14 Dec 2011 AP01 Appointment of Mr Stuart Brodie as a director
07 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Ms Felicity Jane House as a director
04 Apr 2011 AP01 Appointment of Ms Olga Slonchak as a director
16 Mar 2011 TM01 Termination of appointment of Graham Waller as a director
19 Jan 2011 CH03 Secretary's details changed for Leslie Michael Baker on 13 January 2011
21 Dec 2010 AA Total exemption full accounts made up to 30 September 2010
17 Nov 2010 TM01 Termination of appointment of Jennifer Beale as a director
04 Oct 2010 AP01 Appointment of Mrs Dianne Tucker as a director