MERE PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Micro company accounts made up to 2025-02-24 |
25/04/2525 April 2025 | Micro company accounts made up to 2024-02-24 |
24/02/2524 February 2025 | Annual accounts for year ending 24 Feb 2025 |
19/02/2519 February 2025 | Previous accounting period shortened from 2024-02-25 to 2024-02-24 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-04 with no updates |
22/11/2422 November 2024 | Previous accounting period shortened from 2024-02-26 to 2024-02-25 |
24/02/2424 February 2024 | Annual accounts for year ending 24 Feb 2024 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-02-26 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
22/11/2322 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-02-28 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-02-28 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
29/11/2129 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/02/162 February 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/12/148 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/12/139 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/09/1323 September 2013 | PREVEXT FROM 31/12/2012 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT |
21/12/1121 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/05/0619 May 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | COMPANY NAME CHANGED R & V RENOVATIONS LIMITED CERTIFICATE ISSUED ON 27/02/06 |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0420 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
11/10/0411 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0324 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/04/037 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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