Founded in 2000, Meribel Properties Ltd are based in Reigate, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has one director listed as De Jode, Anthony Stephen.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE JODE, Anthony Stephen | 10 April 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
PSC04 - N/A | 29 April 2020 | |
CH01 - Change of particulars for director | 29 April 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 14 February 2019 | |
AD01 - Change of registered office address | 05 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
PSC04 - N/A | 28 June 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA - Annual Accounts | 26 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2017 | |
CS01 - N/A | 08 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AA01 - Change of accounting reference date | 01 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 11 August 2011 | |
CERTNM - Change of name certificate | 05 May 2011 | |
CONNOT - N/A | 05 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AD01 - Change of registered office address | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AA - Annual Accounts | 14 January 2011 | |
RT01 - Application for administrative restoration to the register | 14 January 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 16 April 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 16 November 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
AA - Annual Accounts | 23 November 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 22 April 2005 | |
363s - Annual Return | 26 May 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 02 May 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 14 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 January 2002 | |
363s - Annual Return | 05 July 2001 | |
225 - Change of Accounting Reference Date | 01 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
NEWINC - New incorporation documents | 10 April 2000 |