- Company Overview for MEH HOMES LIMITED (08932832)
- Filing history for MEH HOMES LIMITED (08932832)
- People for MEH HOMES LIMITED (08932832)
- Charges for MEH HOMES LIMITED (08932832)
- More for MEH HOMES LIMITED (08932832)
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) |
---|---|---|---|
09 May 2019 | MR01 | Registration of charge 089328320004, created on 30 April 2019 | |
19 Jul 2018 | PSC05 | Change of details for Fresh Lime (Woodside Park) Limited as a person with significant control on 18 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 48a Marsh Lane London NW7 4QH England to 76 New Cavendish Street London W1G 9TB on 19 July 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | MR01 | Registration of charge 089328320003, created on 2 November 2017 | |
02 Nov 2017 | MR04 | Satisfaction of charge 089328320001 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 089328320002 in full | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Jan 2017 | MR01 | Registration of charge 089328320002, created on 5 January 2017 | |
29 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Sep 2015 | TM01 | Termination of appointment of Michael Albert Bibring as a director on 28 September 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Mark Howard Smith as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Heron Ronnie Shamash as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Eric Ian Gatch as a director on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Lee Benjamin Bibring as a director on 1 July 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Lynn Paula Gatch as a secretary on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Michael Albert Bibring as a director on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from C/O Spiro Neil 707 High Road Finchley House London N12 0BT to 48a Marsh Lane London NW7 4QH on 2 July 2015 | |
01 Jul 2015 | MR01 | Registration of charge 089328320001, created on 1 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|