MEPC DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/12/2011

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
4TH FLOOR LLOYDS CHAMBERS
1 PORTSOKEN STREET
LONDON
E1 8LW

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 21/12/2009

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 AUDITOR'S RESIGNATION

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
103 WIGMORE STREET
LONDON
W1U 1AH

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
103 WIGMORE STREET
LONDON
W1H 9AB

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM:
NATIONS HOUSE
103 WIGMORE STREET
LONDON
W1H 9AB

View Document

20/01/0020 January 2000 RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 S366A DISP HOLDING AGM 21/07/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/05/981 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM:
12 ST JAMES'S SQUARE
LONDON
SW1Y 4LB

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 AUDITOR'S RESIGNATION

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM:
BROOK HOUSE
113 PARK LANE
LONDON W1Y 4AY

View Document

12/08/9112 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/8830 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/871 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

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