Advanced company searchLink opens in new window

MERESHIRE DEVELOPMENTS LIMITED

Company number 02092961

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)
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
21 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 28 April 2021
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 30 June 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 June 2019
06 Feb 2019 AA Micro company accounts made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
13 Nov 2017 PSC01 Notification of Frances Louisa Cole as a person with significant control on 6 April 2016
13 Nov 2017 PSC01 Notification of Nigel Geoffrey Ford as a person with significant control on 6 April 2016
11 Jul 2017 AA Micro company accounts made up to 30 June 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mrs Frances Louise Cole on 29 October 2015
28 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 9 May 2014