- Company Overview for MEI PROPERTIES LIMITED (08237579)
- Filing history for MEI PROPERTIES LIMITED (08237579)
- People for MEI PROPERTIES LIMITED (08237579)
- Charges for MEI PROPERTIES LIMITED (08237579)
- More for MEI PROPERTIES LIMITED (08237579)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | MR01 | Registration of charge 082375790009, created on 21 June 2018 | |
22 Jun 2018 | MR04 | Satisfaction of charge 082375790002 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 082375790004 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 082375790005 in full | |
22 Jun 2018 | MR01 | Registration of charge 082375790008, created on 21 June 2018 | |
06 Mar 2018 | MR01 | Registration of charge 082375790007, created on 5 March 2018 | |
07 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
07 Oct 2017 | PSC01 | Notification of Jesus Bravo Mendez as a person with significant control on 6 April 2016 | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | MR01 | Registration of charge 082375790006, created on 17 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | MR01 | Registration of charge 082375790005, created on 8 September 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Lee James Murphy as a director on 7 June 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Peter Michael Nellemose as a director on 1 February 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Marta Bravo Mendez as a director on 18 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Luisa Maria Bravo Mendez as a director on 19 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | MR01 |
Registration of charge 082375790004, created on 23 March 2015
|
|
05 Dec 2014 | MR01 | Registration of charge 082375790003, created on 18 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Aug 2014 | AP01 | Appointment of Mr Lee Murphy as a director on 22 August 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |