MEYNELL FAMILY PROPERTIES LIMITED(THE)
Company number 00652037
- Company Overview for MEYNELL FAMILY PROPERTIES LIMITED(THE) (00652037)
- Filing history for MEYNELL FAMILY PROPERTIES LIMITED(THE) (00652037)
- People for MEYNELL FAMILY PROPERTIES LIMITED(THE) (00652037)
- Charges for MEYNELL FAMILY PROPERTIES LIMITED(THE) (00652037)
- More for MEYNELL FAMILY PROPERTIES LIMITED(THE) (00652037)
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) |
---|---|---|---|
20 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
22 Jan 2020 | AP01 | Appointment of Professor Laura Mulvey as a director on 10 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Antony Hardie as a director on 10 January 2020 | |
18 Dec 2019 | CH01 | Director's details changed for Mr James Hack Meynell on 10 December 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Thomas Gabriel Eden as a director on 13 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Olivia Blanche Hodgkinson as a director on 13 August 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Humphreys Greatham, Pulborough, Sussex to Humphreys Greatham Road Pulborough West Sussex RH20 2ET on 8 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Mar 2018 | TM01 | Termination of appointment of Rosalind Eleanor Tapping as a director on 5 March 2018 | |
18 Mar 2018 | AP01 | Appointment of Claudia Chantelle Meynell Fisher as a director on 5 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
20 Dec 2016 | AP01 | Appointment of Mr Antony Hardie as a director on 10 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Laura Mary Alice Mulvey as a director on 10 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mrs Olivia Blanche Hodgkinson on 10 December 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Ms Rosalind Eleanor Tapping as a director on 11 October 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Chloe Fisher as a director on 11 October 2014 |