N A MEDD LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

06/07/236 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

19/02/2219 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

04/06/174 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068712960003

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

20/06/1420 June 2014 AUDITOR'S RESIGNATION

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

14/05/1414 May 2014 PREVSHO FROM 16/10/2014 TO 31/12/2013

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 16 October 2013

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MEDD

View Document

09/12/139 December 2013 PREVSHO FROM 31/08/2014 TO 16/10/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR STEPHEN LEE WHITTERN

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR ANDREW RICHARD DAVIES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

20/11/1320 November 2013 SECRETARY APPOINTED RICHARD PORTMAN

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068712960002

View Document

31/10/1331 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM CHAPMAN MEDD & SON MARKET PLACE EASINGWOLD YORK NORTH YORKSHIRE YO61 3AB UNITED KINGDOM

View Document

31/10/1331 October 2013 ADOPT ARTICLES 17/10/2013

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MEDD

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MEDD / 01/04/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JANE MEDD

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/0923 July 2009 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information