MERELAFAN DEVELOPMENTS HENLEY ROAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-27 with updates |
| 29/08/2529 August 2025 | Change of details for Mr David Neal Royden as a person with significant control on 2025-08-01 |
| 29/08/2529 August 2025 | Director's details changed for Mr David Neal Royden on 2025-08-01 |
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 06/12/246 December 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-27 with updates |
| 19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
| 19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
| 18/06/2418 June 2024 | Micro company accounts made up to 2022-08-31 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 14/12/2314 December 2023 | Satisfaction of charge 086631690002 in full |
| 14/12/2314 December 2023 | Satisfaction of charge 086631690003 in full |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with updates |
| 05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
| 05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
| 02/08/232 August 2023 | Micro company accounts made up to 2021-08-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/02/223 February 2022 | Registration of charge 086631690003, created on 2022-01-25 |
| 01/02/221 February 2022 | Registration of charge 086631690002, created on 2022-01-25 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 21/07/2121 July 2021 | Amended total exemption full accounts made up to 2019-08-31 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086631690001 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 23/08/1723 August 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 11/09/1511 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 25/08/1525 August 2015 | FIRST GAZETTE |
| 19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEAL ROYDEN / 31/10/2013 |
| 19/09/1419 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086631690001 |
| 27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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