MREPS TRUSTEES (NO 84) LIMITED

04934537
APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 2 Buy now
24 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 2 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Hilda Edith May) 1 Buy now
19 Jul 2021 accounts Annual Accounts 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
23 Nov 2015 accounts Annual Accounts 2 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
07 Dec 2011 accounts Annual Accounts 3 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 accounts Annual Accounts 3 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Matrix-Securities Limited) 1 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 officers Change of particulars for director (Hilda Edith May) 2 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
28 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from one jermyn street london SW1Y 4UH 1 Buy now
30 Sep 2008 officers Appointment terminated director john may 1 Buy now
28 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 2 Buy now
30 Mar 2007 accounts Annual Accounts 2 Buy now
01 Nov 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
17 Nov 2005 annual-return Return made up to 16/10/05; full list of members 2 Buy now
01 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
25 Nov 2003 officers Director resigned 1 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
16 Oct 2003 incorporation Incorporation Company 21 Buy now