About

Registered Number: 03600178
Date of Incorporation: 14/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

 

Meacock Capital Plc was founded on 14 July 1998 and has its registered office in London, it has a status of "Active". The companies director is listed as Jones, David John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, David John 20 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 11 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 08 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 25 October 2016
CH01 - Change of particulars for director 30 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 10 July 2014
RESOLUTIONS - N/A 18 June 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 06 December 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
RESOLUTIONS - N/A 25 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 04 June 2010
AP03 - Appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 28 April 2010
SH01 - Return of Allotment of shares 17 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 02 June 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 30 May 2001
AA - Annual Accounts 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 24 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2000
363s - Annual Return 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 24 November 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
RESOLUTIONS - N/A 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
225 - Change of Accounting Reference Date 10 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.