MEEDHURST PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-01-20 with updates |
24/03/2524 March 2025 | Change of details for Meedhurst Trustees Ltd as a person with significant control on 2025-03-24 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
07/11/247 November 2024 | Termination of appointment of Jacqueline Goddard as a secretary on 2024-10-24 |
07/11/247 November 2024 | Termination of appointment of Jacqueline Goddard as a director on 2024-10-24 |
07/11/247 November 2024 | Appointment of Mr Martin Charles Hayward as a director on 2024-10-24 |
07/11/247 November 2024 | Appointment of Mr Daniel Joseph Lyons as a director on 2024-10-24 |
07/11/247 November 2024 | Appointment of Mr Martin Charles Hayward as a secretary on 2024-10-24 |
07/11/247 November 2024 | Cessation of Jacqueline Goddard as a person with significant control on 2024-10-24 |
07/11/247 November 2024 | Cessation of Daniel Edmund Goddard as a person with significant control on 2024-10-24 |
07/11/247 November 2024 | Notification of Meedhurst Trustees Ltd as a person with significant control on 2024-10-24 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
22/11/1122 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/03/1111 March 2011 | DIRECTOR APPOINTED MRS JACQUELINE GODDARD |
28/02/1128 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
24/02/1124 February 2011 | SAIL ADDRESS CREATED |
24/02/1124 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | LOCATION OF REGISTER OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
04/09/014 September 2001 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY |
09/05/019 May 2001 | COMPANY NAME CHANGED MEEDHURST LIMITED CERTIFICATE ISSUED ON 09/05/01 |
19/02/0119 February 2001 | DIRECTOR RESIGNED |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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