MEZZO APARTMENTS LIMITED

05164116
356 MEADOWHEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 3 Buy now
12 Aug 2024 officers Termination of appointment of director (Maurice Granville Leslie Staples) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2024 accounts Annual Accounts 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
12 May 2023 officers Termination of appointment of secretary (Richard Charles Mcdonald) 1 Buy now
09 Mar 2023 accounts Annual Accounts 10 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2021 accounts Annual Accounts 3 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2021 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 2 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Maurice Granville Leslie Staples) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mrs. Elizabeth Jane Curley) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Jennifer Cornwall) 2 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
03 Jul 2015 annual-return Annual Return 6 Buy now
11 Oct 2014 accounts Annual Accounts 3 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 annual-return Annual Return 6 Buy now
07 Mar 2013 accounts Annual Accounts 5 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 officers Change of particulars for secretary (Mr Richard Charles Mcdonald) 1 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
06 Jul 2011 annual-return Annual Return 7 Buy now
08 Mar 2011 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 10 Buy now
14 Jul 2010 officers Change of particulars for director (Maurice Granville Leslie Staples) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Jennifer Cornwall) 2 Buy now
19 Dec 2009 accounts Annual Accounts 4 Buy now
09 Dec 2009 officers Appointment of director (Mrs. Elizabeth Jane Curley) 2 Buy now
13 Aug 2009 annual-return Return made up to 28/06/09; full list of members 9 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from c$o blue property management uk LIMITED 17 st. Peters gate nottingham NG1 2JF 1 Buy now
03 Aug 2009 officers Appointment terminated secretary blue property management uk LIMITED 1 Buy now
03 Aug 2009 officers Secretary appointed richard charles mcdonald 2 Buy now
20 Apr 2009 accounts Annual Accounts 3 Buy now
30 Jun 2008 annual-return Return made up to 28/06/08; full list of members 8 Buy now
21 Oct 2007 accounts Annual Accounts 2 Buy now
06 Aug 2007 annual-return Return made up to 28/06/07; full list of members 5 Buy now
12 Mar 2007 accounts Annual Accounts 2 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 officers New secretary appointed 1 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 125 nottingham road stapleford nottingham nottinghamshire NG9 8AT 1 Buy now
17 Jul 2006 annual-return Return made up to 28/06/06; full list of members 12 Buy now
13 Apr 2006 officers New secretary appointed 2 Buy now
20 Mar 2006 accounts Annual Accounts 2 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: 115 nottingham road stapleford nottingham NG9 8AT 1 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
07 Oct 2005 annual-return Return made up to 28/06/05; full list of members 8 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
28 Jun 2004 incorporation Incorporation Company 18 Buy now