MREPS TRUSTEES (NO 90) LIMITED

04932366
20 MYNCHEN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PA

Documents

Documents
Date Category Description Pages
28 Jul 2024 accounts Annual Accounts 2 Buy now
29 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2023 accounts Annual Accounts 2 Buy now
30 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2017 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2016 accounts Annual Accounts 2 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 2 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
29 Jul 2013 accounts Annual Accounts 2 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
28 Oct 2011 officers Change of particulars for director (Rosemary Anne Barnard) 2 Buy now
28 Oct 2011 officers Change of particulars for director (Mr Christopher Patrick Barnard) 2 Buy now
27 Jul 2011 accounts Annual Accounts 2 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Matrix-Securities Limited) 1 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
19 Jul 2010 accounts Annual Accounts 2 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Charlie John Patrick Barnard) 2 Buy now
20 Aug 2009 accounts Annual Accounts 2 Buy now
28 Oct 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from one jermyn street london SW1Y 4UH 1 Buy now
13 Aug 2008 accounts Annual Accounts 2 Buy now
25 Jun 2008 officers Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 1 Buy now
22 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
20 Aug 2007 accounts Annual Accounts 2 Buy now
01 Nov 2006 annual-return Return made up to 16/10/06; full list of members 3 Buy now
09 Aug 2006 accounts Annual Accounts 2 Buy now
17 Nov 2005 annual-return Return made up to 16/10/05; full list of members 3 Buy now
18 Apr 2005 accounts Annual Accounts 4 Buy now
08 Nov 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
29 Oct 2004 officers Secretary's particulars changed 1 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE 1 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
15 Oct 2003 incorporation Incorporation Company 21 Buy now