Advanced company searchLink opens in new window

MERAFIELD MANAGEMENT COMPANY LIMITED

Company number 01574476

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)
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