THE MEETING PLACE (PENRITH) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Register inspection address has been changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY

View Document

25/05/2325 May 2023 Register inspection address has been changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Carl Stephen Mimmack as a director on 2022-01-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/05/2124 May 2021 SAIL ADDRESS CREATED

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM OLD FOLLY HOUSE 6 FORT PUTNAM GREYSTOKE PENRITH CA11 0UP

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SIAN MIMMACK / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN MIMMACK / 16/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 13/05/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 13/05/15 NO MEMBER LIST

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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