MEEJANA LIMITED

05583272
49 CHURCH STREET WEYBRIDGE SURREY KT13 8DG

Documents

Documents
Date Category Description Pages
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2021 accounts Annual Accounts 7 Buy now
11 Nov 2020 officers Termination of appointment of director (Edward Richard Terry) 1 Buy now
11 Nov 2020 officers Termination of appointment of secretary (Edward Richard Terry) 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 accounts Annual Accounts 7 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Change of particulars for secretary (Mr Edward Richard Terry) 1 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Change of particulars for director (Mr Edward Richard Terry) 2 Buy now
16 Oct 2018 officers Change of particulars for director (Mrs Rita Pierre Cherfan) 2 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2015 mortgage Registration of a charge 20 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2014 mortgage Registration of a charge 10 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 mortgage Registration of a charge 8 Buy now
21 Jul 2014 accounts Annual Accounts 4 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 4 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Edward Terry) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Rita Pierre Cherfan) 2 Buy now
29 Aug 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Return made up to 05/10/07; full list of members 4 Buy now
19 Jul 2007 accounts Annual Accounts 2 Buy now
22 Nov 2006 annual-return Return made up to 05/10/06; full list of members 7 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: suite 9 carshalton lodge 89 oatlands drive weybridge KT13 9LJ 1 Buy now
05 Oct 2005 officers New director appointed 1 Buy now
05 Oct 2005 officers New director appointed 1 Buy now
05 Oct 2005 officers New secretary appointed 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 incorporation Incorporation Company 11 Buy now