Advanced company searchLink opens in new window

MEDITERRANEAN PLANT COMPANY LTD

Company number 10055375

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)
23 Dec 2024 CH01 Director's details changed for Mr Johannes Lodevicus Maria Vanlaerhoven on 23 December 2024
10 Dec 2024 AP01 Appointment of Mr Johannes Lodevicus Maria Vanlaerhoven as a director on 9 December 2024
01 Nov 2024 AD01 Registered office address changed from Bigadon Farm Bigadon Farm Buckfastleigh Devon TQ11 0FJ England to Bigadon Farm Dean Prior Buckfastleigh Devon TQ11 0FJ on 1 November 2024
31 Oct 2024 AD01 Registered office address changed from 17 Courtenay Park Newton Abbot Devon TQ12 2HD United Kingdom to Bigadon Farm Bigadon Farm Buckfastleigh Devon TQ11 0FJ on 31 October 2024
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
15 Oct 2024 PSC07 Cessation of Richard Westwell as a person with significant control on 2 October 2024
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
18 Sep 2024 PSC07 Cessation of Richard Westwell as a person with significant control on 16 September 2024
06 Jun 2024 PSC01 Notification of Johannes Vanlaerhoven as a person with significant control on 26 April 2024
06 Jun 2024 PSC07 Cessation of Paul Moors as a person with significant control on 21 May 2024
06 Jun 2024 PSC01 Notification of Gerard Thomas Reilly as a person with significant control on 24 April 2024
06 Jun 2024 PSC07 Cessation of Paul Moors Ltd as a person with significant control on 21 May 2024
06 Jun 2024 PSC07 Cessation of Richard James Westwell as a person with significant control on 13 October 2020
21 May 2024 PSC07 Cessation of Paul Moors Ltd as a person with significant control on 21 May 2024
21 May 2024 TM01 Termination of appointment of Paul John Moors as a director on 21 May 2024
09 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 May 2024 MA Memorandum and Articles of Association
09 May 2024 SH10 Particulars of variation of rights attached to shares
09 May 2024 SH08 Change of share class name or designation
02 May 2024 AA Micro company accounts made up to 31 December 2023
26 Apr 2024 PSC04 Change of details for Mr Paul Moors as a person with significant control on 24 April 2024
25 Apr 2024 AP01 Appointment of Mr Gerard Thomas Reilly as a director on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Paul Moors on 24 April 2024
01 Feb 2024 CERTNM Company name changed belgium direct LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
02 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates