MEW PROPERTY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/03/254 March 2025 Registered office address changed from Blue Square House Priors Way Maidenhead SL6 2HP England to The Yard 14 - 18 Bell Street Maidenhead SL6 1BR on 2025-03-04

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/07/2315 July 2023

View Document

15/07/2315 July 2023

View Document

15/07/2315 July 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057617910005

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057617910004

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR BRADLEY PETZER

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057617910005

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057617910004

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE MACKENZIE / 01/01/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOWLING / 01/01/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MACKENZIE / 01/01/2014

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED DR AYDIN KURT-ELLI

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ADOPT ARTICLES 18/02/2011

View Document

30/03/1130 March 2011 AUDITOR'S RESIGNATION

View Document

28/03/1128 March 2011 RE SECTION 519

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARK IAN HOWLING

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MEYER

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR GRAEME MACKENZIE

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR MALCOLM ROOKER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ROBIN ELLIS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, WINTERTON HOUSE NIXEY CLOSE, SLOUGH, BERKSHIRE, SL1 1ND

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN ELLIS

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MALCOLM ROOKER

View Document

13/10/0813 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, C/O ROUSE & CO, 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL

View Document

12/05/0812 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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