METEOR CHAPEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Termination of appointment of Roger Anthony Street as a director on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of Raymond Seymour as a director on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of Sally Anne Murrall-Smith as a director on 2025-05-06

View Document

13/06/2413 June 2024 Director's details changed for Mr Peter London on 2024-05-20

View Document

13/06/2413 June 2024 Registered office address changed from Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2024-06-13

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Satisfaction of charge 090219040003 in full

View Document

25/10/2225 October 2022 Appointment of Mr Roger Anthony Street as a director on 2022-10-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Registered office address changed from Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX on 2021-12-16

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MONDON

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 AUDITED ABRIDGED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METEOR DEVELOPMENTS HOLDINGS LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 SAIL ADDRESS CREATED

View Document

12/05/1612 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090219040003

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090219040002

View Document

09/10/159 October 2015 DIRECTOR APPOINTED RAYMOND SEYMOUR

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PETER NIGEL MONDON

View Document

06/07/156 July 2015 DIRECTOR APPOINTED DR SALLY ANNE MURRALL-SMITH

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090219040001

View Document

09/04/159 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

21/01/1521 January 2015 SECRETARY APPOINTED CAROLE JENNIFER CROSS

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LONDON / 19/09/2014

View Document

01/05/141 May 2014 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