MEISTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/02/242 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/02/2212 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

15/02/2015 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HEDLEY / 10/02/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MIODRAG MAKSIMOVIC

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MIODRAG MAKSIMOVIC / 10/09/2013

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HEADLEY / 01/01/2011

View Document

05/03/125 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM NFU BUILDINGS SPRINGFIELDS SPALDING LINCS PE12 6ET

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HEADLEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIODRAG MAKSIMOVIC / 08/02/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM TOLETHORPE LODGE 49 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QF

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 23 ST GEORGES STREET STAMFORD LINCS PE9 2BJ

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 VINE STREET STAMFORD PE9 1QE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/061 February 2006 SECRETARY RESIGNED

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