MEF PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Registered office address changed from Island House Wheatleys Eyot Sunbury-on-Thames Surrey TW16 6DA England to Little Leighs Little Leighs Jordans Lane Beaconsfield Buckinghamshire HP9 2SW on 2022-05-09

View Document

09/05/229 May 2022 Cessation of Geraldine Ann Journeaux as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Geraldine Ann Journeaux as a director on 2022-05-09

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT UNITED KINGDOM

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS FLASHMAN

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE ANN JOURNEAUX

View Document

04/06/204 June 2020 CESSATION OF MARGARET ELEANOR FLASHMAN AS A PSC

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109383890004

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109383890003

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109383890001

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109383890002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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