Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-11 |
update statutory_documents DIRECTOR APPOINTED CAMERON ANDREW HARRY WRIGHT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
delete address 20 FULWOOD AVENUE FULWOOD AVENUE BOURNEMOUTH ENGLAND BH11 9NJ |
2022-05-07 |
insert address UNIT 8 THE OLD POTTERY MANOR WAY VERWOOD ENGLAND BH31 6HF |
2022-05-07 |
update registered_address |
2022-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2022 FROM
20 FULWOOD AVENUE FULWOOD AVENUE
BOURNEMOUTH
BH11 9NJ
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete address 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ |
2020-03-07 |
insert address 20 FULWOOD AVENUE FULWOOD AVENUE BOURNEMOUTH ENGLAND BH11 9NJ |
2020-03-07 |
update registered_address |
2020-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM
22 FULWOOD AVENUE
BEAR CROSS
BOURNEMOUTH
DORSET
BH11 9NJ |
2020-01-07 |
delete company_previous_name MEAUJO (445) LIMITED |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-02-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED PROPERTY SOLUTIONS (SOUTHERN) LIMITED |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2015-12-09 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-11-23 |
update statutory_documents 16/11/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-12-11 |
update statutory_documents 16/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-17 |
update statutory_documents 16/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-11 |
update statutory_documents 16/11/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 16/11/11 FULL LIST |
2011-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAYSON |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents DIRECTOR APPOINTED MR. COLIN ANTHONY WHITBREAD |
2010-11-19 |
update statutory_documents 16/11/10 FULL LIST |
2010-06-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
8 VISCOUNT CLOSE
BEARWOOD
BOURNEMOUTH
DORSET
BH11 9UL
UNITED KINGDOM |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA PANTLING |
2009-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
4 VISCOUNT CLOSE
BEARWOOD
BOURNEMOUTH
DORSET
BH11 9UL
UNITED KINGDOM |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA ELAINE PANTLING / 19/11/2009 |
2009-11-16 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED MS GLORIA ELAINE PANTLING |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY DENNETT |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GRAYSON |
2008-07-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANDY DENNETT |
2008-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
3 VISCOUNT CLOSE
BEARWOOD
BOURNEMOUTH
DORSET
BH11 9UL |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 16/11/06; CHANGE OF MEMBERS |
2006-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-03-30 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/06 |
2006-03-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-03-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
185A WARWICK ROAD
SOLIHULL
WEST MIDLANDS B92 7AW |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents SECRETARY RESIGNED |
2005-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS |
2004-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2004-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2004-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/04 FROM:
CLINTON HOUSE
HIGH STREET, COLESHILL
BIRMINGHAM
WARWICKSHIRE B46 3BP |
2004-02-20 |
update statutory_documents SECRETARY RESIGNED |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 16/11/02; CHANGE OF MEMBERS |
2002-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
THE MANOR
HASLEY BUSINESS CENTRE
WARWICK
WARWICKSHIRE CV35 7LS |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents SECRETARY RESIGNED |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents S386 DIS APP AUDS 25/02/00 |
2000-03-02 |
update statutory_documents S80A AUTH TO ALLOT SEC 25/02/00 |
2000-03-02 |
update statutory_documents £ NC 10000/16
25/02/00 |
2000-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
SAINT PHILIPS HOUSE
SAINT PHILIPS PLACE
BIRMINGHAM
WEST MIDLANDS B3 2PP |
2000-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-02 |
update statutory_documents SECRETARY RESIGNED |
2000-03-02 |
update statutory_documents ADOPT MEM AND ARTS 25/02/00 |
2000-03-02 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 25/02/00 |
1999-12-11 |
update statutory_documents COMPANY NAME CHANGED
MEAUJO (445) LIMITED
CERTIFICATE ISSUED ON 13/12/99 |
1999-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |