- Company Overview for MEAUJO (PROPERTIES) PLC (SC012435)
- Filing history for MEAUJO (PROPERTIES) PLC (SC012435)
- People for MEAUJO (PROPERTIES) PLC (SC012435)
- Charges for MEAUJO (PROPERTIES) PLC (SC012435)
- More for MEAUJO (PROPERTIES) PLC (SC012435)
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 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
31 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
31 Jul 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
18 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
12 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
12 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
20 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 8 December 2021 | |
19 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
04 Aug 2020 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 27 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
08 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jan 2020 | PSC07 | Cessation of I.M. Properties Finance Limited as a person with significant control on 13 December 2019 | |
16 Jan 2020 | PSC02 | Notification of I.M. Properties Plc as a person with significant control on 13 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jan 2019 | PSC02 | Notification of I.M. Properties Finance Limited as a person with significant control on 6 April 2016 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 |