MEYLER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Registered office address changed from PO Box 4385 09422966 - Companies House Default Address Cardiff CF14 8LH to 15 West Street Brighton BN1 2RL on 2025-02-21

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-02-27

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024 Registered office address changed to PO Box 4385, 09422966 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-07

View Document

07/05/247 May 2024

View Document

28/02/2428 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/02/2419 February 2024 Cessation of Christopher John Meyler as a person with significant control on 2024-01-31

View Document

19/02/2419 February 2024 Change of details for Mr Warwick Robert Meyler as a person with significant control on 2024-01-31

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660007

View Document

10/09/1910 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660008

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660002

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660003

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094229660008

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094229660007

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660004

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660005

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660006

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094229660001

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094229660006

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094229660005

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094229660004

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094229660002

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094229660003

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094229660001

View Document

04/02/154 February 2015 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