MERAFIELD MANAGEMENT COMPANY LIMITED
Company number 01574476
- Company Overview for MERAFIELD MANAGEMENT COMPANY LIMITED (01574476)
- Filing history for MERAFIELD MANAGEMENT COMPANY LIMITED (01574476)
- People for MERAFIELD MANAGEMENT COMPANY LIMITED (01574476)
- More for MERAFIELD MANAGEMENT COMPANY LIMITED (01574476)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of James Edward Southwell as a director on 16 December 2024 | |
07 Jan 2025 | TM01 | Termination of appointment of Adrew Heal as a director on 16 December 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
10 Oct 2022 | AP01 | Appointment of Ms Angela Hill as a director on 30 April 2021 | |
10 Aug 2022 | AP01 | Appointment of Mr Mark Cranmore as a director on 1 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Ms Hilary Linda Williams as a director on 1 July 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
07 Feb 2022 | CH01 | Director's details changed for Mr Christopher John Eastmond on 7 February 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr James Edward Southwell as a director on 16 August 2021 | |
19 May 2021 | AD01 | Registered office address changed from PO Box 4385 01574476: Companies House Default Address Cardiff CF14 8LH to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of William Wallace Macdougall as a director on 24 March 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 01574476: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Shiela Frances Eldridge as a director on 1 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Jan 2020 | TM02 | Termination of appointment of Graham Denis Beeson as a secretary on 29 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 150 Dudley Road Plympton Plymouth Devon PL7 1SA to Falcon House Eagle Road Plympton Plymouth PL7 5JY on 24 January 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Adrew Heal as a director on 24 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of James Edward Southwell as a director on 24 April 2019 |