- Company Overview for MEESONS FUTURES LIMITED (08971664)
- Filing history for MEESONS FUTURES LIMITED (08971664)
- People for MEESONS FUTURES LIMITED (08971664)
- Registers for MEESONS FUTURES LIMITED (08971664)
- More for MEESONS FUTURES LIMITED (08971664)
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) |
---|---|---|---|
01 Apr 2024 | TM01 | Termination of appointment of Jeremy James Nicholas Terry as a director on 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
09 Feb 2024 | AD04 | Register(s) moved to registered office address Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB | |
28 Dec 2023 | AP01 | Appointment of Mr Jonathan Bairam as a director on 14 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 14 December 2023 | |
22 Dec 2023 | AP01 | Appointment of Mrs Deborah Jane Baxter as a director on 14 December 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr Charles Richard Lowe as a director on 14 December 2023 | |
19 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | AP01 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 24 March 2023 | |
04 Apr 2023 | PSC02 | Notification of Carp Bidco Limited as a person with significant control on 24 March 2023 | |
04 Apr 2023 | PSC07 | Cessation of Jeremy James Nicholas Terry as a person with significant control on 24 March 2023 | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
30 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2020 | |
23 Jan 2023 | SH02 | Sub-division of shares on 20 June 2019 | |
24 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 January 2021 | |
10 Feb 2022 | AD03 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
10 Feb 2022 | AD02 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
07 Feb 2022 | PSC04 | Change of details for Mr Jeremy James Nicholas Terry as a person with significant control on 6 April 2016 | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 |