Advanced company searchLink opens in new window

MEYLER CAMPBELL LIMITED

Company number 03822020

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 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
11 Apr 2017 AP01 Appointment of Ms Catherine Devitt as a director on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Stephen Wallace Mayson as a director on 11 April 2017
03 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
22 Jul 2015 TM02 Termination of appointment of Alison Anne Cattermole as a secretary on 16 July 2015
10 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
21 Aug 2014 TM02 Termination of appointment of Pamela Anne Scoular as a secretary on 1 August 2014
20 Aug 2014 CH01 Director's details changed for Pamela Anne Scoular on 1 August 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 27 March 2014
28 Oct 2013 AP01 Appointment of Professor Stephen Wallace Mayson as a director
08 Oct 2013 TM01 Termination of appointment of Susan Cox as a director
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
18 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AP03 Appointment of Alison Anne Cattermole as a secretary
24 Oct 2012 AP01 Appointment of Mr Daniel Thomas Burke as a director