MEE PROPERTY & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-10-30 with no updates

View Document

03/09/253 September 2025 Certificate of change of name

View Document

03/06/253 June 2025 Registered office address changed from The Barn Park Farm Lodge Lane Liversedge WF15 7PG United Kingdom to Stringers Place 72 Granny Lane Mirfield WF14 8LD on 2025-06-03

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-10-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-10-29

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-10-29

View Document

13/07/2113 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/10/1922 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD COOK / 18/07/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 4 BEEHIVE COURT LIVERSEDGE WEST YORKSHIRE WF15 7BT

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD COOK / 27/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/01/152 January 2015 01/12/2014

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company