MEYERS ESTATES WAREHAM LTD

24 Cornwall Road, Dorchester, DT1 1RX, England
StatusACTIVE
Company No.09922516
CategoryPrivate Limited Company
Incorporated18 Dec 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MEYERS ESTATES WAREHAM LTD is an active private limited company with number 09922516. It was incorporated 8 years, 5 months, 21 days ago, on 18 December 2015. The company address is 24 Cornwall Road, Dorchester, DT1 1RX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Old address: Burngate Cottage Duck Street Wool Wareham BH20 6DE England

Change date: 2023-07-28

New address: 24 Cornwall Road Dorchester DT1 1RX

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-04

Officer name: Mr Richard White

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Louise Dzierozynski

Change date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Miss Claire Louise Dzierozynski

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mr Richard White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: 34 Duck Street Wool Wareham BH20 6DE England

Change date: 2020-10-08

New address: Burngate Cottage Duck Street Wool Wareham BH20 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: 34 Duck Street Wool Wareham BH20 6DE

Old address: 34 Duck Street Duck Street Wool Wareham BH20 6DE England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2016

Action Date: 06 Nov 2016

Category: Address

Type: AD01

Old address: 34 Duck Street Wareham BH20 6DE United Kingdom

Change date: 2016-11-06

New address: 34 Duck Street Duck Street Wool Wareham BH20 6DE

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed @home property valuers LTD\certificate issued on 19/01/16

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed @home LTD trading as meyers estates agents LIMITED\certificate issued on 05/01/16

Documents

View document PDF

Incorporation company

Date: 18 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSHAAN TRAVELS LTD

90 WOOD HILL,LEICESTER,LE5 3SQ

Number:11017002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAMILY OFFICE CONSULTING LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07005437
Status:ACTIVE
Category:Private Limited Company

FLORENCE GRAY LTD

363 LYHAM ROAD,LONDON,SW2 5NT

Number:08839749
Status:ACTIVE
Category:Private Limited Company

MIDLAND PARROTS LIMITED

160 CRESCENT ROAD,COALVILLE,LE67 2BD

Number:07658113
Status:ACTIVE
Category:Private Limited Company

RESEARCH CONTRACTS LIMITED

4 SIXPENNY CLOSE,FAREHAM,PO14 4SY

Number:01831580
Status:ACTIVE
Category:Private Limited Company

SUNDEX SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10852611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source