Advanced company searchLink opens in new window

MEISTER DEVELOPMENTS LIMITED

Company number 05694508

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)
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