MEP PROPERTY LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from Suite 1 Bfm House the Parade Liskeard PL14 6AF England to The Penthouse Suite, Parade House the Parade Liskeard Cornwall PL14 6AH on 2021-07-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/03/192 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 11 WESTERN ROAD LAUNCESTON PL15 7AS UNITED KINGDOM

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108115180001

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MARTIN WILLIAM RUSSELL PERRY

View Document

09/06/179 June 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