CWE MEIKLE FLOAT LIMITED

08644927
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING GU7 1EZ

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 27 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 accounts Annual Accounts 28 Buy now
20 Mar 2023 officers Appointment of director (Mrs Sarah Jane Louise Myers) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 officers Appointment of director (Mr Timothy Paul French) 2 Buy now
13 Sep 2022 accounts Annual Accounts 27 Buy now
12 Sep 2022 officers Termination of appointment of director (James Bird) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Appointment of director (Mr James Bird) 2 Buy now
07 Oct 2021 officers Termination of appointment of director (Dominic Lovett Akers-Douglas) 1 Buy now
30 Sep 2021 accounts Annual Accounts 25 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 mortgage Registration of a charge 31 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 capital Return of Allotment of shares 5 Buy now
04 Jan 2021 resolution Resolution 1 Buy now
21 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2020 insolvency Solvency Statement dated 07/12/20 1 Buy now
21 Dec 2020 resolution Resolution 1 Buy now
14 Dec 2020 accounts Annual Accounts 24 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 25 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 26 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 19 Buy now
01 Mar 2017 mortgage Registration of a charge 8 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 resolution Resolution 23 Buy now
09 Feb 2017 mortgage Registration of a charge 24 Buy now
08 Feb 2017 mortgage Registration of a charge 32 Buy now
07 Feb 2017 mortgage Registration of a charge 18 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
23 Jan 2017 insolvency Solvency Statement dated 23/01/17 1 Buy now
23 Jan 2017 resolution Resolution 1 Buy now
23 Jan 2017 capital Return of Allotment of shares 3 Buy now
04 Oct 2016 accounts Annual Accounts 21 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 officers Change of particulars for director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (Nigel Kenrick Grosvenor Prescot) 1 Buy now
07 Jan 2016 officers Appointment of director (Mr Bruce John Alexander Hutt) 2 Buy now
25 Nov 2015 officers Termination of appointment of secretary (Luke Kevin Andrews) 1 Buy now
02 Sep 2015 accounts Annual Accounts 18 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 mortgage Registration of a charge 17 Buy now
29 Jan 2015 mortgage Registration of a charge 16 Buy now
08 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Dec 2014 mortgage Registration of a charge 21 Buy now
05 Dec 2014 mortgage Registration of a charge 11 Buy now
25 Nov 2014 mortgage Registration of a charge 7 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Nigel Kenrick Grosvenor Prescot) 2 Buy now
21 Oct 2014 officers Change of particulars for director (Mr Nigel Kenrick Grosvenor Prescot) 2 Buy now
05 Sep 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 officers Appointment of secretary (Mr Luke Kevin Andrews) 2 Buy now
07 Jul 2014 officers Change of particulars for director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Slc Registrars Limited) 1 Buy now
24 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 address Move Registers To Sail Company 1 Buy now
21 Aug 2013 address Change Sail Address Company 1 Buy now
09 Aug 2013 incorporation Incorporation Company 23 Buy now