- Company Overview for M&E REALTY LTD (10157465)
- Filing history for M&E REALTY LTD (10157465)
- People for M&E REALTY LTD (10157465)
- More for M&E REALTY LTD (10157465)
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) |
---|---|---|---|
15 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
22 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
12 Feb 2019 | PSC04 | Change of details for Mrs Elizabeth Bukola Ogunsemo as a person with significant control on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mrs Elizabeth Bukola Ogunsemo as a person with significant control on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 120 Bailiff Street Northampton NN1 3EA England to 64 Northfield Northampton NN2 8AN on 12 February 2019 | |
15 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Mr Mayowa Sunday Ogunsemo on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 10 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 68 Overstone Road Northampton NN1 3JS England to 120 Bailiff Street Northampton NN1 3EA on 10 May 2017 | |
30 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-30
|