Advanced company searchLink opens in new window

MEYRICK PARK MANSIONS LIMITED

Company number 00680089

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)
17 Nov 2010 TM01 Termination of appointment of Jennifer Beale as a director
04 Oct 2010 AP01 Appointment of Mrs Dianne Tucker as a director
02 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Miss Jennifer Beale on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Graham Waller on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Priscilla Dorothy Gweneline Moore on 1 October 2009
04 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
10 Sep 2009 288a Director appointed graham waller
12 Feb 2009 363a Return made up to 25/01/09; full list of members
28 Dec 2008 AA Total exemption full accounts made up to 30 September 2008
07 May 2008 363a Return made up to 25/01/08; full list of members
03 Mar 2008 288b Appointment terminated director stella harper smith
11 Feb 2008 AA Total exemption full accounts made up to 30 September 2007
31 Jan 2008 288a New secretary appointed
31 Jan 2008 288b Secretary resigned
20 Jul 2007 AA Full accounts made up to 30 September 2006
20 Feb 2007 363s Return made up to 25/01/07; full list of members
13 Jun 2006 AA Full accounts made up to 30 September 2005
22 Mar 2006 363s Return made up to 25/01/06; change of members
22 Mar 2006 288b Director resigned
13 Mar 2006 288a New director appointed
15 Apr 2005 288b Director resigned
18 Mar 2005 363s Return made up to 25/01/05; change of members
  • 363(287) ‐ Registered office changed on 18/03/05
05 Jan 2005 AA Full accounts made up to 30 September 2004
02 Jun 2004 363s Return made up to 25/01/04; full list of members