- Company Overview for MEARS PROPERTIES LIMITED (04712066)
- Filing history for MEARS PROPERTIES LIMITED (04712066)
- People for MEARS PROPERTIES LIMITED (04712066)
- More for MEARS PROPERTIES LIMITED (04712066)
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) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 8 June 2016 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
02 Jul 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
07 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Sandra Crook on 26 March 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr Martin Stanley Crook on 26 March 2010 | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB on 21 May 2010 | |
20 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
11 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
07 May 2008 | 363s | Return made up to 26/03/08; no change of members |