MEAD BUSINESS CENTRE LIMITED

05312658
THE MEWS 20 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NZ

Documents

Documents
Date Category Description Pages
12 Dec 2023 accounts Annual Accounts 6 Buy now
08 Dec 2023 officers Change of particulars for director (Anwar Ul Haq) 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 officers Change of particulars for director (Jon Paul Murphy) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Anwar Ul Haq) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Anwar Ul Haq) 2 Buy now
08 Dec 2023 officers Change of particulars for director (Jon Paul Murphy) 2 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Change of particulars for director (Jon Paul Murphy) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Business Visibility Systems Ltd) 1 Buy now
04 Dec 2023 officers Change of particulars for director (Jon Paul Murphy) 2 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 officers Termination of appointment of director (Alan Russell) 1 Buy now
15 Dec 2021 accounts Annual Accounts 6 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 officers Termination of appointment of secretary (Stephen Michael Bailey-Kennedy) 1 Buy now
07 Jan 2021 accounts Annual Accounts 5 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 4 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 officers Change of particulars for director 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 8 Buy now
09 Nov 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 8 Buy now
02 Oct 2014 accounts Annual Accounts 3 Buy now
19 Dec 2013 annual-return Annual Return 8 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 8 Buy now
14 Nov 2012 accounts Annual Accounts 3 Buy now
26 Jan 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
22 Dec 2010 officers Change of particulars for corporate director (Business Visibility Systems Ltd) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Colin Milner) 1 Buy now
22 Dec 2010 officers Change of particulars for director (Jon Paul Murphy) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Anwar Ul Haq) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Alan Russell) 2 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
27 Jan 2009 accounts Annual Accounts 3 Buy now
23 Dec 2008 annual-return Annual return made up to 14/12/08 4 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from c/o savage & co leabank wycombe road stokenchurch buckinghamshire HP14 3RJ 1 Buy now
17 Jan 2008 annual-return Annual return made up to 14/12/07 2 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
28 Dec 2007 accounts Annual Accounts 3 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
14 May 2007 officers New director appointed 2 Buy now
09 May 2007 officers New secretary appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: devonshire house 1 devonshire street london W1N 2DR 1 Buy now
05 Jan 2007 annual-return Annual return made up to 14/12/06 4 Buy now
25 Apr 2006 accounts Annual Accounts 1 Buy now
10 Jan 2006 annual-return Annual return made up to 14/12/05 4 Buy now
16 Feb 2005 accounts Accounting reference date extended from 31/12/05 to 25/03/06 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
13 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: 31 corsham street london N1 6DR 1 Buy now
14 Dec 2004 incorporation Incorporation Company 16 Buy now