Download leads from Nexok and grow your business. Find out more

M & E (Property) Investments Limited

Documents

Total Documents68
Total Pages350

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with updates
27 September 2017Change of details for Mr Mark Baron as a person with significant control on 4 October 2016
27 September 2017Change of details for Mrs Erika Baron as a person with significant control on 4 October 2016
19 August 2017Compulsory strike-off action has been discontinued
16 August 2017Total exemption small company accounts made up to 31 August 2016
1 August 2017First Gazette notice for compulsory strike-off
5 October 2016Confirmation statement made on 28 September 2016 with updates
4 October 2016Secretary's details changed for Erika Baron on 4 October 2016
4 October 2016Director's details changed for Mr Mark Andrew Baron on 4 October 2016
4 October 2016Director's details changed for Mr Mark Andrew Baron on 1 September 2016
4 October 2016Director's details changed for Mr Mark Andrew Baron on 4 October 2016
4 October 2016Registered office address changed from 3 Tithe Barn Barn Street Crewkerne Somerset TA18 8BP England to 3 Tythe Barn Barn Street Crewkerne Somerset TA18 8BP on 4 October 2016
3 October 2016Director's details changed for Mr Mark Andrew Baron on 1 September 2016
3 October 2016Registered office address changed from Ridgemoor 22 Lyme Road Crewkerne Somerset TA18 8HF to 3 Tithe Barn Barn Street Crewkerne Somerset TA18 8BP on 3 October 2016
3 October 2016Secretary's details changed for Erika Baron on 1 September 2016
31 May 2016Total exemption small company accounts made up to 31 August 2015
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
24 July 2015Registration of charge 038543870004, created on 19 July 2015
22 May 2015Total exemption small company accounts made up to 31 August 2014
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
2 May 2014Total exemption small company accounts made up to 31 August 2013
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
30 May 2013Total exemption small company accounts made up to 31 August 2012
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 August 2011
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
31 August 2011Compulsory strike-off action has been discontinued
30 August 2011First Gazette notice for compulsory strike-off
26 August 2011Total exemption small company accounts made up to 31 August 2010
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
8 October 2010Total exemption small company accounts made up to 31 August 2009
29 September 2009Return made up to 28/09/09; full list of members
29 June 2009Total exemption small company accounts made up to 31 August 2008
11 June 2009Company name changed barons property services LIMITED\certificate issued on 15/06/09
29 April 2009Registered office changed on 29/04/2009 from the shopping parade langport somerset TA10 9PG
11 March 2009Registered office changed on 11/03/2009 from 29 market square crewkerne somerset TA18 7LP
9 October 2008Return made up to 28/09/08; full list of members
8 July 2008Total exemption full accounts made up to 31 August 2007
30 October 2007Amended accounts made up to 31 August 2006
23 October 2007Return made up to 28/09/07; no change of members
19 June 2007Total exemption full accounts made up to 31 August 2006
16 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/10/06
5 September 2006Total exemption full accounts made up to 31 August 2005
9 December 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
9 December 2005New secretary appointed
17 October 2005Total exemption full accounts made up to 31 August 2004
14 January 2005Director resigned
4 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 July 2004Total exemption full accounts made up to 31 August 2003
20 March 2004Particulars of mortgage/charge
4 November 2003Return made up to 06/10/03; full list of members
4 July 2003Partial exemption accounts made up to 31 August 2002
4 May 2003Total exemption full accounts made up to 31 August 2001
31 October 2002Return made up to 06/10/02; full list of members
11 October 2001Return made up to 06/10/01; full list of members
7 September 2001Accounting reference date shortened from 31/10/00 to 31/08/00
7 September 2001Total exemption full accounts made up to 31 August 2000
23 August 2001Particulars of mortgage/charge
6 August 2001Particulars of mortgage/charge
8 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
2 November 1999New director appointed
2 November 1999Registered office changed on 02/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
2 November 1999Director resigned
2 November 1999New director appointed
2 November 1999New secretary appointed;new director appointed
2 November 1999Secretary resigned
2 November 1999Ad 06/10/99--------- £ si 98@1=98 £ ic 1/99
6 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing