-
MEYER WILLIAMS CA LIMITED - C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, United Kingdom
Company Information
- Company registration number
- 09216750
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Hentons Northgate
- North Street 118
- Leeds
- LS2 7PN
- England C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, England UK
Management
- Managing Directors
- AHMED, Nadeem
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-12
- Age Of Company 2014-09-12 10 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Stuart Alex Heaney
- -
- Ralph John Sears
- Hentons (London) Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2024-09-26
- Last Date: 2023-09-12
-
MEYER WILLIAMS CA LIMITED Company Description
- MEYER WILLIAMS CA LIMITED is a ltd registered in United Kingdom with the Company reg no 09216750. Its current trading status is "live". It was registered 2014-09-12. It has declared SIC or NACE codes as "69201". It has 1 director It can be contacted at C/o Hentons Northgate .
Get MEYER WILLIAMS CA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Meyer Williams Ca Limited - C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, United Kingdom
- 2014-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEYER WILLIAMS CA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-10-07) - DISS40
-
confirmation-statement-with-no-updates (2023-10-04) - CS01
-
gazette-notice-compulsory (2023-08-29) - GAZ1
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-15) - AP01
-
confirmation-statement-with-updates (2022-10-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-19) - AD01
-
cessation-of-a-person-with-significant-control (2022-08-15) - PSC07
-
termination-director-company-with-name-termination-date (2022-08-15) - TM01
-
notification-of-a-person-with-significant-control (2022-08-15) - PSC02
-
termination-secretary-company-with-name-termination-date (2022-08-15) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-12) - MR01
-
mortgage-satisfy-charge-full (2022-07-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-02-02) - PSC04
-
capital-cancellation-shares (2021-03-09) - SH06
-
resolution (2021-03-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-09-20) - CS01
-
memorandum-articles (2021-02-19) - MA
-
capital-return-purchase-own-shares (2021-03-09) - SH03
-
capital-alter-shares-subdivision (2021-04-01) - SH02
-
capital-allotment-shares (2021-04-01) - SH01
-
resolution (2021-02-19) - RESOLUTIONS
-
resolution (2021-04-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-02-11) - SH03
-
capital-cancellation-shares (2020-07-20) - SH06
-
change-person-director-company-with-change-date (2020-07-09) - CH01
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
capital-return-purchase-own-shares (2020-07-22) - SH03
-
resolution (2020-07-24) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-07-24) - SH10
-
confirmation-statement-with-updates (2020-09-15) - CS01
-
memorandum-articles (2020-11-18) - MA
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-27) - PSC09
-
notification-of-a-person-with-significant-control (2020-07-27) - PSC01
-
notification-of-a-person-with-significant-control (2020-07-28) - PSC01
-
resolution (2020-02-11) - RESOLUTIONS
-
resolution (2020-11-18) - RESOLUTIONS
-
capital-cancellation-shares (2020-02-11) - SH06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
-
change-account-reference-date-company-previous-shortened (2016-05-17) - AA01
-
confirmation-statement-with-updates (2016-09-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
keyboard_arrow_right 2014
-
resolution (2014-11-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-24) - MR01
-
resolution (2014-09-30) - RESOLUTIONS