PROPERTY V DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Satisfaction of charge 054338310006 in full |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
15/06/2315 June 2023 | Registration of charge 054338310007, created on 2023-06-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
25/11/2225 November 2022 | Registration of charge 054338310006, created on 2022-11-18 |
23/11/2223 November 2022 | Satisfaction of charge 054338310004 in full |
04/11/224 November 2022 | Memorandum and Articles of Association |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/09/2130 September 2021 | Satisfaction of charge 054338310002 in part |
30/09/2130 September 2021 | Satisfaction of charge 054338310001 in full |
30/09/2130 September 2021 | Satisfaction of charge 054338310002 in full |
21/07/2121 July 2021 | Registration of charge 054338310003, created on 2021-07-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
09/09/209 September 2020 | COMPANY NAME CHANGED MEREWOOD LIMITED CERTIFICATE ISSUED ON 09/09/20 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054338310002 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054338310001 |
20/05/1920 May 2019 | PREVEXT FROM 29/04/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / DR GAVIN ALEXANDER SWINBURNE / 12/04/2019 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN ALEXANDER SWINBURNE / 12/04/2019 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 16 ASHFIELD HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AX ENGLAND |
20/03/1920 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
19/04/1819 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM RHEA COURT, RHEA LANE LEDBURY HEREFORDSHIRE HR8 2PT |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE SWINBURNE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS; AMEND |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/06/068 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 31 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6LS |
22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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