• UK
  • MEDITER DEVELOPMENTS LIMITED - Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire, United Kingdom

Company Information

Company registration number
07286125
Company Status
CLOSED
Country
United Kingdom
Registered Address
Mill House Winchester Road
Bishops Waltham
Southampton
Hampshire
SO32 1AH
Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire, SO32 1AH UK

Management

Managing Directors
-
Company secretaries
NICPON, Krzysztof

Company Details

Type of Business
ltd
Incorporated
2010-06-16
Dissolved on
2021-07-06
SIC/NACE
68100

Ownership

Beneficial Owners
Mr Stuart Poppleton

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-03-31
Last Date: 2018-06-30
Annual Return
Due Date: 2021-06-30
Last Date: 2020-06-16

MEDITER DEVELOPMENTS LIMITED Company Description

MEDITER DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07286125. Its current trading status is "closed". It was registered 2010-06-16. It has declared SIC or NACE codes as "68100". and 1 secretary. The latest accounts are filed up to 2018-06-30.It can be contacted at Mill House Winchester Road .
More information

Get MEDITER DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mediter Developments Limited - Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire, United Kingdom

Did you know? kompany provides original and official company documents for MEDITER DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2021-01-21) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-26) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-27) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-03-29) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-08) - MR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-11-24) - DISS40

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-17) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-30) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-11-30) - PSC01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-27) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2018-10-02) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-06-29) - AA

    Add to Cart
     
  • administrative-restoration-company (2018-06-29) - RT01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA

    Add to Cart
     
  • gazette-dissolved-compulsory (2017-11-28) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsory (2017-09-12) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-08-04) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-11-25) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2014-11-21) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2014-10-14) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-05-12) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2013-07-09) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-10-12) - DISS40

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2013-09-28) - DISS16(SOAS)

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-11-12) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-11-12) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date (2012-11-12) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-12) - AA

    Add to Cart
     
  • administrative-restoration-company (2012-11-12) - RT01

    Add to Cart
     
  • gazette-dissolved-compulsary (2012-01-31) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsary (2011-10-18) - GAZ1

    Add to Cart
     
  • incorporation-company (2010-06-16) - NEWINC

    Add to Cart
     

expand_less