Advanced company searchLink opens in new window

MEH HOMES LIMITED

Company number 08932832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 MR01 Registration of charge 089328320003, created on 2 November 2017
02 Nov 2017 MR04 Satisfaction of charge 089328320001 in full
02 Nov 2017 MR04 Satisfaction of charge 089328320002 in full
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 MR01 Registration of charge 089328320002, created on 5 January 2017
29 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
28 Sep 2015 TM01 Termination of appointment of Michael Albert Bibring as a director on 28 September 2015
02 Jul 2015 TM01 Termination of appointment of Mark Howard Smith as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Heron Ronnie Shamash as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Eric Ian Gatch as a director on 1 July 2015
02 Jul 2015 AP01 Appointment of Mr Lee Benjamin Bibring as a director on 1 July 2015
02 Jul 2015 TM02 Termination of appointment of Lynn Paula Gatch as a secretary on 1 July 2015
02 Jul 2015 AP01 Appointment of Mr Michael Albert Bibring as a director on 1 July 2015
02 Jul 2015 AD01 Registered office address changed from C/O Spiro Neil 707 High Road Finchley House London N12 0BT to 48a Marsh Lane London NW7 4QH on 2 July 2015
01 Jul 2015 MR01 Registration of charge 089328320001, created on 1 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6
09 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6
08 May 2014 CH03 Secretary's details changed for Lynn Gatch on 8 May 2014
11 Mar 2014 NEWINC Incorporation