MAEER ASSOCIATES LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Officers. Change date: 2021-08-24. Officer name: Mr David Richard Maeer. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-05-15 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Mortgage. Charge number: 073547100001. 2019-08-07 View Report
Mortgage. Charge number: 073547100001. Charge creation date: 2019-07-23. 2019-07-23 View Report
Accounts. Accounts type total exemption full. 2019-04-09 View Report
Confirmation statement. Statement with updates. 2018-09-07 View Report
Persons with significant control. Change date: 2018-03-08. Psc name: Mr David Richard Maeer. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-04-11 View Report
Persons with significant control. Change date: 2018-03-08. Psc name: Mr David Richard Maeer. 2018-03-26 View Report
Address. Change date: 2018-03-14. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. 2018-03-14 View Report
Officers. Change date: 2018-03-08. Officer name: Mr David Richard Maeer. 2018-03-14 View Report
Officers. Officer name: Mrs Rebecca Maeer. Change date: 2018-03-08. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Officers. Officer name: Mrs Rebecca Maeer. Change date: 2015-09-04. 2015-09-07 View Report
Address. Old address: 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL. Change date: 2015-09-07. New address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. 2015-09-07 View Report
Officers. Change date: 2015-09-04. Officer name: Mr David Richard Maeer. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Capital. Capital name of class of shares. 2014-04-16 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Officers. Change date: 2014-02-13. Officer name: Mr David Richard Maeer. 2014-03-05 View Report
Officers. Officer name: Mrs Rebecca Maeer. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Address. Old address: Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL. Change date: 2013-09-04. 2013-09-04 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Officers. Officer name: Mr David Richard Maeer. Change date: 2010-11-01. 2011-09-20 View Report
Address. Change date: 2010-11-16. Old address: 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom. 2010-11-16 View Report
Incorporation. Incorporation company. 2010-08-24 View Report