Advanced company searchLink opens in new window

MEANDHER DEVELOPMENTS LIMITED

Company number 05741023

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Frank Scanlon as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Gareth Miller as a director on 22 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
11 Jul 2019 PSC07 Cessation of John William Ledward and Sanda Jill Petty as a person with significant control on 10 July 2019
10 Jul 2019 PSC01 Notification of John William Ledward Petty as a person with significant control on 10 July 2019
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 13 March 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
02 May 2018 PSC01 Notification of John William Ledward and Sanda Jill Petty as a person with significant control on 13 March 2018
02 May 2018 CS01 Confirmation statement made on 13 March 2018 with updates
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Frank Scanlon on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
05 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017