- Company Overview for METHVEN UK LIMITED (06290166)
- Filing history for METHVEN UK LIMITED (06290166)
- People for METHVEN UK LIMITED (06290166)
- Charges for METHVEN UK LIMITED (06290166)
- More for METHVEN UK LIMITED (06290166)
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) |
---|---|---|---|
31 Oct 2024 | AA | Full accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
27 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
15 Sep 2023 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 13 September 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Urs Beat Meyerhans on 13 July 2023 | |
13 Jul 2023 | CH03 | Secretary's details changed for Christopher Lawman on 13 July 2023 | |
06 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2023 | PSC07 | Cessation of Gwa Group Limited as a person with significant control on 11 April 2019 | |
06 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
19 Jan 2023 | AUD | Auditor's resignation | |
11 Nov 2022 | AA | Full accounts made up to 30 June 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Urs Beat Meyerhans as a director on 29 July 2022 | |
15 Aug 2022 | TM02 | Termination of appointment of Richard James Thornton as a secretary on 29 July 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Richard James Thornton as a director on 29 July 2022 | |
15 Aug 2022 | AP03 | Appointment of Christopher Lawman as a secretary on 29 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
10 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford M3 5GS on 27 August 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
21 Jun 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 | |
04 May 2021 | CH01 | Director's details changed for Martin Stuart Walker on 30 April 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Timothy Richard Salt as a director on 26 February 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
22 Oct 2020 | PSC05 | Change of details for Gwa Group Limited as a person with significant control on 27 January 2020 |