MEEDHURST PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-01-20 with updates

View Document

24/03/2524 March 2025 Change of details for Meedhurst Trustees Ltd as a person with significant control on 2025-03-24

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

07/11/247 November 2024 Termination of appointment of Jacqueline Goddard as a secretary on 2024-10-24

View Document

07/11/247 November 2024 Termination of appointment of Jacqueline Goddard as a director on 2024-10-24

View Document

07/11/247 November 2024 Appointment of Mr Martin Charles Hayward as a director on 2024-10-24

View Document

07/11/247 November 2024 Appointment of Mr Daniel Joseph Lyons as a director on 2024-10-24

View Document

07/11/247 November 2024 Appointment of Mr Martin Charles Hayward as a secretary on 2024-10-24

View Document

07/11/247 November 2024 Cessation of Jacqueline Goddard as a person with significant control on 2024-10-24

View Document

07/11/247 November 2024 Cessation of Daniel Edmund Goddard as a person with significant control on 2024-10-24

View Document

07/11/247 November 2024 Notification of Meedhurst Trustees Ltd as a person with significant control on 2024-10-24

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS JACQUELINE GODDARD

View Document

28/02/1128 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SAIL ADDRESS CREATED

View Document

24/02/1124 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

09/05/019 May 2001 COMPANY NAME CHANGED MEEDHURST LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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