- Company Overview for MEYLER CAMPBELL LIMITED (03822020)
- Filing history for MEYLER CAMPBELL LIMITED (03822020)
- People for MEYLER CAMPBELL LIMITED (03822020)
- More for MEYLER CAMPBELL LIMITED (03822020)
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
|
|
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
|
|
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
|
|
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 |