- Company Overview for MEJO PROPERTIES LTD (10790591)
- Filing history for MEJO PROPERTIES LTD (10790591)
- People for MEJO PROPERTIES LTD (10790591)
- Charges for MEJO PROPERTIES LTD (10790591)
- More for MEJO PROPERTIES LTD (10790591)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
03 Jul 2024 | PSC07 | Cessation of Philip Peter Meadows as a person with significant control on 28 June 2024 | |
03 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 28 June 2024
|
|
03 Jul 2024 | TM01 | Termination of appointment of Philip Peter Meadows as a director on 28 June 2024 | |
03 Jul 2024 | AP01 | Appointment of Mrs Jennie Ward as a director on 28 June 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
13 Mar 2023 | PSC01 | Notification of Philip Meadows as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC01 | Notification of Paul Meadows as a person with significant control on 1 March 2023 | |
13 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Paul Anthony Meadows on 27 February 2023 | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Oct 2021 | MR01 | Registration of charge 107905910003, created on 18 October 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from 175 Waterloo Road Yardley Birmingham B25 8LH England to 6 Dove House Lane Solihull B91 2EU on 7 June 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | MR01 | Registration of charge 107905910002, created on 11 November 2020 | |
03 Nov 2020 | MR01 | Registration of charge 107905910001, created on 28 October 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |