- Company Overview for MEISTER DEVELOPMENTS LIMITED (05694508)
- Filing history for MEISTER DEVELOPMENTS LIMITED (05694508)
- People for MEISTER DEVELOPMENTS LIMITED (05694508)
- More for MEISTER DEVELOPMENTS LIMITED (05694508)
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 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom on 17 October 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Christopher Mark Headley on 1 January 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from Nfu Buildings Springfields Spalding Lincs PE12 6ET on 19 January 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Christopher Mark Headley on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Miodrag Maksimovic on 8 February 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from tolethorpe lodge 49 pinchbeck road spalding lincolnshire PE11 1QF | |
10 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
11 Jan 2008 | AA | Total exemption full accounts made up to 31 January 2007 | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: 23 st georges street stamford lincs PE9 2BJ | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 2 vine street stamford PE9 1QE | |
26 Feb 2007 | 363s | Return made up to 01/02/07; full list of members | |
19 May 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 | |
19 May 2006 | 88(2)R | Ad 01/02/06--------- £ si 999@1=999 £ ic 1/1000 | |
01 Feb 2006 | 288b | Secretary resigned |