MEYRICK PROPERTIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Termination of appointment of June Meyrick as a director on 2022-11-12

View Document

20/01/2320 January 2023 Registered office address changed from Dulas View Ewyas Harold Herefordshire HR2 0ET to Shepherds Hill Dulas Hereford Herefordshire HR2 0HW on 2023-01-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR REGINALD MEYRICK

View Document

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR GLYNIS MEYRICK

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY REGINALD MEYRICK

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEYRICK

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET SEVENOAKS / 10/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS JUNE MEYRICK

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS ANNETTE JANE WOOD

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS CAROLINE JANET SEVENOAKS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/08/1529 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS GLYNIS LYNETTE MEYRICK

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY MEYRICK

View Document

17/08/1417 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1121 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALFRED MEYRICK / 05/08/2010

View Document

22/08/1022 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY IVOR MEYRICK / 05/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information