MEON CONTRACTORS LIMITED - History of Changes


DateDescription
2025-07-31 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2025-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/25, NO UPDATES
2024-07-31 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN EVELEGH / 05/06/2021
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / JUSTIN EVELEGH / 21/05/2019
2019-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 04/06/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 05/01/2018
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN EVELEGH
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 1 => 3
2016-08-07 update num_mort_outstanding 1 => 3
2016-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066106430002
2016-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066106430003
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-20 update statutory_documents 04/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 2-4 PETERBOROUGH MEWS LONDON SW6 3BL
2016-01-08 insert address UNIT 55, 91 PETERBOROUGH ROAD LONDON ENGLAND SW6 3BU
2016-01-08 update registered_address
2015-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 2-4 PETERBOROUGH MEWS LONDON SW6 3BL
2015-07-08 delete sic_code 41202 - Construction of domestic buildings
2015-07-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-17 update statutory_documents 04/06/15 FULL LIST
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066106430001
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-08-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-07-07 delete address 2-4 PETERBOROUGH MEWS LONDON ENGLAND SW6 3BL
2014-07-07 insert address 2-4 PETERBOROUGH MEWS LONDON SW6 3BL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-06-04 update statutory_documents 04/06/14 FULL LIST
2013-11-07 delete address MASONS YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON ENGLAND SW19 5BY
2013-11-07 insert address 2-4 PETERBOROUGH MEWS LONDON ENGLAND SW6 3BL
2013-11-07 update registered_address
2013-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2013 FROM MASONS YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY ENGLAND
2013-09-06 delete address 10 PETERBOROUGH MEWS LONDON UNITED KINGDOM SW6 3BL
2013-09-06 insert address MASONS YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON ENGLAND SW19 5BY
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-09-06 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-08-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 10 PETERBOROUGH MEWS LONDON SW6 3BL UNITED KINGDOM
2013-08-01 update statutory_documents 04/06/13 FULL LIST
2013-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-07-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2012-07-18 update statutory_documents 04/06/12 FULL LIST
2012-06-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 04/06/11 FULL LIST
2011-08-27 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-05 update statutory_documents FIRST GAZETTE
2010-09-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-02 update statutory_documents DIRECTOR APPOINTED MR JUSTIN JOHN RUSSELL EVELEGH
2010-09-02 update statutory_documents 04/06/10 FULL LIST
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA THORP
2010-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-08 update statutory_documents FIRST GAZETTE
2009-07-25 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD KEOHANE
2009-01-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD PESHALL
2008-07-16 update statutory_documents DIRECTOR APPOINTED PHILIPPA CLARE THORP
2008-07-16 update statutory_documents DIRECTOR APPOINTED RICHARD KEOHANE
2008-07-16 update statutory_documents SECRETARY APPOINTED EDWARD CHARLES EYRE PESHALL
2008-06-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED
2008-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION