Advanced company searchLink opens in new window

ME DEVELOPMENTS (UPTON GREY) LIMITED

Company number 11945058

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 Nov 2023 TM01 Termination of appointment of Gerard Waters as a director on 13 November 2023
14 Nov 2023 TM01 Termination of appointment of Wesley Naude as a director on 23 February 2023
14 Nov 2023 TM01 Termination of appointment of Simon Marshall as a director on 1 November 2023
14 Nov 2023 AP01 Appointment of Mr Morgan Mead as a director on 1 November 2023
07 Feb 2023 RM01 Appointment of receiver or manager
12 Sep 2022 AD01 Registered office address changed from C4 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022
31 Aug 2022 CS01 Confirmation statement made on 12 April 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mr Simon Marshall on 12 April 2022
31 Aug 2022 CH01 Director's details changed for Mr Gerard Waters on 12 April 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jan 2022 MR01 Registration of charge 119450580006, created on 17 January 2022
24 Dec 2021 MR01 Registration of charge 119450580005, created on 23 December 2021
24 Dec 2021 MR01 Registration of charge 119450580004, created on 23 December 2021
20 Dec 2021 MR04 Satisfaction of charge 119450580003 in full
20 Dec 2021 MR04 Satisfaction of charge 119450580001 in full
20 Dec 2021 MR04 Satisfaction of charge 119450580002 in full
01 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
01 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
09 Mar 2021 TM01 Termination of appointment of Nicholas Eaton as a director on 14 August 2020
13 Oct 2020 MR01 Registration of charge 119450580003, created on 7 October 2020
12 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with updates
22 May 2020 PSC05 Change of details for Marshall Eaton Developments Limited as a person with significant control on 13 April 2019
19 Mar 2020 MR01 Registration of charge 119450580002, created on 18 March 2020
10 Jun 2019 MR01 Registration of charge 119450580001, created on 3 June 2019