MEYSON PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewPart of the property or undertaking has been released from charge 121219470002

View Document

27/10/2527 October 2025 NewSatisfaction of charge 121219470009 in full

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

18/06/2518 June 2025 Registration of charge 121219470017, created on 2025-06-18

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Registration of charge 121219470016, created on 2024-09-24

View Document

12/08/2412 August 2024 Registration of charge 121219470015, created on 2024-08-07

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Registration of charge 121219470013, created on 2024-06-12

View Document

13/06/2413 June 2024 Registration of charge 121219470014, created on 2024-06-12

View Document

13/06/2413 June 2024 Registration of charge 121219470012, created on 2024-06-12

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Registration of charge 121219470011, created on 2023-05-19

View Document

19/05/2319 May 2023 Registration of charge 121219470010, created on 2023-05-19

View Document

12/04/2312 April 2023 Part of the property or undertaking has been released and no longer forms part of charge 121219470002

View Document

23/11/2223 November 2022 Registration of charge 121219470009, created on 2022-11-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-07-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Registration of charge 121219470007, created on 2021-10-29

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Registration of charge 121219470005, created on 2021-06-24

View Document

01/12/201 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121219470003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED GPCI/1 LIMITED CERTIFICATE ISSUED ON 30/10/19

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / GPCI/2 LIMITED / 16/09

View Document

21/10/1921 October 2019 CESSATION OF PAUL AUSTIN MEYER AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF GP COMMERCIAL INVESTMENT HOLDINGS LTD AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GP COMMERCIAL INVESTMENT HOLDINGS LTD

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / GP COMMERCIAL INVESTMENT HOLDINGS LTD / 02/09/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPCI/2 LIMITED

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR UNITED KINGDOM

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121219470002

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ANDREW PAUL COLLINS

View Document

15/09/1915 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121219470001

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HUGS AND HOUNDS LTD


  • 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